Entity Name: | BELMONT TRACE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELMONT TRACE ASSOCIATION, 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: | 12 Jul 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Jul 2006 (19 years ago) |
Document Number: | M89290 |
FEI/EIN Number |
591264670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1558 BELMONT TRACE, TALLAHASSEE, FL, 32301, US |
Mail Address: | 826 CHERRY ST, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL DAVID | Director | 826 CHERRY ST, TALLAHASSEE, FL, 32303 |
Plescow John | Director | 1554 Belmont Trace, Tallahassee, FL, 32301 |
THOMPSON SUSAN | Agent | 3520 THOMASVILLE RD, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-01-29 | 1558 BELMONT TRACE, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-29 | 1558 BELMONT TRACE, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2006-07-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-10 | 3520 THOMASVILLE RD, 4TH FLOOR, TALLAHASSEE, FL 32309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1991-03-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-03-25 | THOMPSON, SUSAN | - |
AMENDMENT | 1991-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State