Entity Name: | BELLE GROUP OF DAYTONA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELLE GROUP OF DAYTONA, INCORPORATED 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: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000021649 |
FEI/EIN Number |
200600988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 276 Watervale Dr., Saint Augustine, FL, 32092, US |
Mail Address: | PO Box 551193, Jacksonville, FL, 32255, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pepe Barbara W | President | 276 Watervale Dr., Saint Augustine, FL, 32092 |
PEPE RALPH J | Agent | 276 Watervale Dr., Saint Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-07 | 276 Watervale Dr., Saint Augustine, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-07 | 276 Watervale Dr., Saint Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 276 Watervale Dr., Saint Augustine, FL 32092 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-06-22 |
AMENDED ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State