Search icon

BELMONT TRACE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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