Search icon

BELL WOODWORKS, INC. - Florida Company Profile

Company Details

Entity Name: BELL WOODWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELL WOODWORKS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: P04000120140
FEI/EIN Number 201542587

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

Address: 272 SE INDUSTRIAL PARK CIRCLE, MAYO, FL, 32066
Mail Address: PO BOX 1336, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL D. H President 272 SE INDUSTRIAL PARK CIRCLE, MAYO, FL, 32066
BELL DREW H Vice President 272 SE INDUSTRIAL PARK CIRCLE, MAYO, FL, 32066
BELL DAVID Chief Executive Officer 272 SE INDUSTRIAL PARK CIRCLE, MAYO, FL, 32066
BELL DUSTIN Treasurer 272 SE INDUSTRIAL PARK CIRCLE, MAYO, FL, 32066
BELL David Agent 272 SE INDUSTRIAL PARK CIRCLE, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 BELL, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-06-05 - -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 272 SE INDUSTRIAL PARK CIRCLE, MAYO, FL 32066 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 272 SE INDUSTRIAL PARK CIRCLE, MAYO, FL 32066 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000592830 ACTIVE 1000001011075 LAFAYETTE 2024-09-06 2044-09-11 $ 5,782.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000517167 ACTIVE 1000001006279 LAFAYETTE 2024-08-06 2044-08-14 $ 2,222.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000570309 ACTIVE 1000000970899 LAFAYETTE 2023-11-14 2043-11-22 $ 11,889.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000555658 ACTIVE 1000000938219 LAFAYETTE 2022-12-05 2042-12-14 $ 9,543.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000468793 TERMINATED 1000000788738 LAFAYETTE 2018-07-02 2038-07-05 $ 5,126.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J16000781207 TERMINATED 1000000728206 LAFAYETTE 2016-12-01 2036-12-08 $ 5,557.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000779672 TERMINATED 1000000727875 LAFAYETTE 2016-11-29 2036-12-08 $ 2,269.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000867904 TERMINATED 1000000496791 LAFAYETTE 2013-04-24 2033-05-03 $ 6,256.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000470584 TERMINATED 1000000475759 LAFAYETTE 2013-02-14 2033-02-20 $ 436.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000272651 TERMINATED 1000000262743 LAFAYETTE 2012-04-05 2022-04-11 $ 2,383.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-09-10
REINSTATEMENT 2016-01-27
Amendment 2015-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347632523 0419700 2024-07-22 323 SE INDUSTRIAL PARKK CIR, MAYO, FL, 32066
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2024-07-22
Emphasis L: HINOISE, P: HINOISE
Case Closed 2024-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6727228910 2021-05-02 0491 PPS 272 INDUSTRIAL PARK CIRCLE, MAYO, FL, 32066
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYO, LAFAYETTE, FL, 32066
Project Congressional District FL-02
Number of Employees 6
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32554.8
Forgiveness Paid Date 2021-10-27
9980927201 2020-04-28 0491 PPP 1336 PO BOX, MAYO, FL, 32066-1336
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26780
Loan Approval Amount (current) 26780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYO, LAFAYETTE, FL, 32066-1336
Project Congressional District FL-03
Number of Employees 6
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27012.84
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State