Search icon

BELMAR CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: BELMAR CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELMAR CONTRACTORS, 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: 24 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2012 (13 years ago)
Document Number: P06000072872
FEI/EIN Number 204941308

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

Address: 934 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
Mail Address: 934 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanna Jason RSr. Director 934 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
Hanna Jason RSr. President 934 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
Hanna Jason RSr. Secretary 934 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
Hanna Jason RSr. Vice President 934 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
Hanna John MIII Vice President 934 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
Hanna John MJr. Treasurer 934 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250
Hanna Jason RSr. Agent 934 SHETTER AVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 Hanna, Jason R., Sr. -
PENDING REINSTATEMENT 2012-05-21 - -
REINSTATEMENT 2012-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State