Search icon

BELL & ASSOCIATES, REALTY INC. - Florida Company Profile

Company Details

Entity Name: BELL & ASSOCIATES, REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELL & ASSOCIATES, REALTY 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: 20 Aug 1990 (35 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L96302
FEI/EIN Number 593032798

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

Address: 2431 ALOMA AVENUE, SUITE, WINTER PARK, FL, 32792, US
Mail Address: 2431 ALOMA AVENUE, SUITE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL HAROLD D President 4329 STEED TERRACE, WINTER PARK, FL, 32792
BELL HAROLD D Director 4329 STEED TERRACE, WINTER PARK, FL, 32792
BELL HAROLD D Secretary 4329 STEED TERRACE, WINTER PARK, FL, 32792
BELL HAROLD D Agent 4329 STEED TERRACE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2431 ALOMA AVENUE, SUITE, 170, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2021-04-26 2431 ALOMA AVENUE, SUITE, 170, WINTER PARK, FL 32792 -
REINSTATEMENT 1996-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000568806 ACTIVE 1000001005973 ORANGE 2024-08-09 2034-09-04 $ 1,089.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State