Search icon

BELLE REALTY CO. - Florida Company Profile

Company Details

Entity Name: BELLE REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLE REALTY CO. 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: 30 Nov 2005 (19 years ago)
Document Number: P05000156944
FEI/EIN Number 593825453

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

Address: 419 W. Hickpochee Ave, LABELLE, FL, 33935, US
Mail Address: 419 W. Hickpochee Ave, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKY TERRI L President 419 W. Hickpochee Ave, LABELLE, FL, 33935
BANKY TERRI L Vice President 419 W. Hickpochee Ave, LABELLE, FL, 33935
BANKY TERRI L Treasurer 419 W. Hickpochee Ave, LABELLE, FL, 33935
BANKY TERRI L Secretary 419 W. Hickpochee Ave, LABELLE, FL, 33935
BANKY TERRI L Agent 419 W. Hickpochee Ave, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 419 W. Hickpochee Ave, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2022-01-27 419 W. Hickpochee Ave, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 419 W. Hickpochee Ave, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State