Search icon

BELLWETHER DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BELLWETHER DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLWETHER DEVELOPMENT, 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: 09 Mar 1988 (37 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: M71238
FEI/EIN Number 650046781

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

Address: 200 ALBANY AVENUE, STUART, FL, 34994
Mail Address: 200 ALBANY AVENUE, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ, ED President 1562 SE ROYAL GREEN CIR, PORT ST. LUCIE, FL
MCAULIFFE, JOSEPH C. Chairman 2951 S.W. BRIGHTON WAY, PALM CITY, FL
MCAULIFFE, JOSEPH C. President 2951 S.W. BRIGHTON WAY, PALM CITY, FL
MCAULIFFE, JOSEPH C. Agent 200 ALBANY AVENUE, STUART, FL, 34994
MCAULIFFE, SHIRLEY M. Treasurer 625 FLORIDIAN ST, KISSIMMEE, FL
MCAULIFFE, JOSEPH C. Secretary 2951 S.W. BRIGHTON WAY, PALM CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-09 200 ALBANY AVENUE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1991-10-09 200 ALBANY AVENUE, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 1991-10-09 200 ALBANY AVENUE, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1989-10-12 MCAULIFFE, JOSEPH C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900004292 LAPSED 97-688-CA-03 19TH JUD CIR CRT ST LUCIE CO. 1999-12-13 2008-08-07 $131011.52 JOSE GOSP AND ANN MARIE GOSP HIS WIFE, 477 TUNXIS HILL RD, FAIRFIELD, CT 06432
J03900000342 LAPSED CO 92-6424 NINTH JUD. CIR, ORANGE CO. FL 1992-10-15 2008-07-07 $6634.77 COX-PANNING, A DIVISION OF COX LUMBER CO., 3300 FAIRFIELD AVE S, ST PETERSBURG, FL 33712

Date of last update: 03 Apr 2025

Sources: Florida Department of State