Search icon

BELLEVIEW HEATING & AIR, INC. - Florida Company Profile

Company Details

Entity Name: BELLEVIEW HEATING & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLEVIEW HEATING & AIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 1990 (35 years ago)
Document Number: L52424
FEI/EIN Number 592992116

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

Address: 3091 SE 112TH STREET, OCALA, FL, 34480, US
Mail Address: P.O. Box 520, BELLEVIEW, FL, 34421, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITZMILLER, LEE WAYNE President 3078 S.E. 112TH STREET, BELLEVIEW, FL, 34420
KITZMILLER, DAWN LYNNE Secretary 3078 S.E. 112TH STREET, BELLEVIEW, FL
FOWLER SHERRY L Chief Executive Officer P.O. Box 520, BELLEVIEW, FL, 34421
FOWLER DARREN P Vice President P O BOX 520, BELLEVIEW, FL, 34421
FOWLER SHERRY L Agent 3091 SE 112TH STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 3091 SE 112TH STREET, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 3091 SE 112TH STREET, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2022-01-11 3091 SE 112TH STREET, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2022-01-11 FOWLER, SHERRY L. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State