Search icon

BELLEVUE AUTO, INC.

Company Details

Entity Name: BELLEVUE AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000006449
FEI/EIN Number 061672660
Address: 3259 SW 175TH AVE, MIRAMAR, FL, 33029
Mail Address: 3259 SW 175TH AVE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE RIGAUD Agent 3259 SW 175TH AVE, MIRAMAR, FL, 33029

President

Name Role Address
PIERRE RIGAUD President 3259 SW 175TH AVE, MIRAMAR, FL, 33029

Vice President

Name Role Address
DESHOMMES JONAS Vice President 1004 LONG ISLAND AVENUE, FORT LAUDERDALE, FL, 33312

Treasurer

Name Role Address
BIEN AIME ANEL Treasurer 7101 NM 24TH PLACE, SUNRISE, FL, 33313

Secretary

Name Role Address
HANZE BONNET Secretary 7523 SW 8TH CT, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 3259 SW 175TH AVE, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2007-04-26 3259 SW 175TH AVE, MIRAMAR, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 3259 SW 175TH AVE, MIRAMAR, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000207776 TERMINATED 1000000135185 BROWARD 2009-08-05 2030-02-16 $ 3,127.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-09-28
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-04-13
Domestic Profit 2003-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State