Search icon

BELLEVIEW ANTIQUES, INC - Florida Company Profile

Company Details

Entity Name: BELLEVIEW ANTIQUES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLEVIEW ANTIQUES, 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: 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 27 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: P08000036370
FEI/EIN Number 352407581

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

Address: 11413 SE US HWY 301, BELLEVIEW, FL, 34420, US
Mail Address: 11413 SE US HWY 301, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER BERT D President 11413 SE US HWY 301, BELLEVIEW, FL, 34420
RITTER EILEEN M Secretary 11413 SE US HWY 301, BELLEVIEW, FL, 34420
RITTER EILEEN M Treasurer 11413 SE US HWY 301, BELLEVIEW, FL, 34420
RITTER BERT Agent 11413 SE US HWY 301, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 11413 SE US HWY 301, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2011-04-22 11413 SE US HWY 301, BELLEVIEW, FL 34420 -
NAME CHANGE AMENDMENT 2011-02-16 BELLEVIEW ANTIQUE, INC -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-22
Name Change 2011-02-16
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State