Search icon

BELLATON CORP. - Florida Company Profile

Company Details

Entity Name: BELLATON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLATON CORP. 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: 07 Jun 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000056784
FEI/EIN Number 651113583

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

Address: 5030 CHAMPION BLVD., G-14, BOCA RATON, FL, 33496
Mail Address: 5030 CHAMPION BLVD., G-14, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEALL LAUREE President 1665 SW 4TH AVENUE, BOCA RATON, FL, 33432
BEALL LAUREE Secretary 1665 SW 4TH AVENUE, BOCA RATON, FL, 33432
BEALL LAUREE Agent 1665 SW 4TH AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-09 5030 CHAMPION BLVD., G-14, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2005-08-09 5030 CHAMPION BLVD., G-14, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-01 1665 SW 4TH AVENUE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2002-11-01 BEALL, LAUREE -
REINSTATEMENT 2002-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000071780 ACTIVE 1000000043541 21463 01722 2007-03-01 2027-03-14 $ 2,517.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-21
REINSTATEMENT 2002-11-01
Domestic Profit 2001-06-07

Date of last update: 02 May 2025

Sources: Florida Department of State