Entity Name: | BELGIAN ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 2001 (24 years ago) |
Date of dissolution: | 21 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2024 (a year ago) |
Document Number: | P01000007213 |
FEI/EIN Number | 593693422 |
Address: | 535 SE CYPRESS AVE, KETSTONE HEIGHTS, FL, 32656, US |
Mail Address: | 535 SE CYPRESS AVE., KEYSTONE HEIGHTS, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULECKI STANLEY | Agent | 535 SE Cypress ave, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
TOFF-ULECKI CANDACE | Director | 535 SE Cypress ave, Keystone Heights, FL, 32656 |
ULECKI STANLEY | Director | 535 SE Cypress ave, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
TOFF-ULECKI CANDACE | President | 535 SE Cypress ave, Keystone Heights, FL, 32656 |
Name | Role | Address |
---|---|---|
ULECKI STANLEY | Vice President | 535 SE Cypress ave, Keystone Heights, FL, 32656 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00181900027 | MERLE NORMAN COSMETIC STUDIO | ACTIVE | 2000-06-30 | 2025-12-31 | No data | 4430 HENDRICKS AVE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 535 SE CYPRESS AVE, KETSTONE HEIGHTS, FL 32656 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 535 SE CYPRESS AVE, KETSTONE HEIGHTS, FL 32656 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | ULECKI, STANLEY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 535 SE Cypress ave, Keystone Heights, FL 32656 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-21 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State