Search icon

BELLE GROUP OF DAYTONA, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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