Search icon

BILTMORE CAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BILTMORE CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILTMORE CAPITAL GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K99530
FEI/EIN Number 650129619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1900 GLADES ROAD, BOCA RATON, FL, 33431, U
Mail Address: 1900 GLADES ROAD, BOCA RATON, FL, 33431, U
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABATZNIK CLIVE Director 1117 RUSSELL DRIVE, BOCA RATON, FL, 33487
KABATZNIK CLIVE President 1117 RUSSELL DRIVE, BOCA RATON, FL, 33487
OVIES IDA C Agent 3785 N. W. 82ND AVENUE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 1900 GLADES ROAD, BOCA RATON, FL 33431 U -
REINSTATEMENT 2012-02-15 - -
CHANGE OF MAILING ADDRESS 2012-02-15 1900 GLADES ROAD, BOCA RATON, FL 33431 U -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 3785 N. W. 82ND AVENUE, #302, DORAL, FL 33166 -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-11-23 - -
REGISTERED AGENT NAME CHANGED 1998-11-23 OVIES, IDA C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000533862 TERMINATED 1000000271934 PALM BEACH 2012-07-24 2032-08-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000533896 TERMINATED 1000000271944 PALM BEACH 2012-07-24 2032-08-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000533912 TERMINATED 1000000271953 PALM BEACH 2012-07-24 2032-08-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-02-15
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-20
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State