Search icon

BELANGER ENTERPRISES, INC.

Company Details

Entity Name: BELANGER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2011 (14 years ago)
Document Number: P09000047434
FEI/EIN Number 611598431
Address: 7125 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809
Mail Address: 1915 Melvin Ave, ORLANDO, FL, 32806, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELANGER ENTERPRISES INC 401K PLAN 2018 611598431 2019-05-07 BELANGER ENTERPRISES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 4074323829
Plan sponsor’s address 7125 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing NANCY BELANGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-07
Name of individual signing NANCY BELANGER
Valid signature Filed with authorized/valid electronic signature
BELANGER ENTERPRISES INC 401K PLAN 2018 611598431 2019-11-07 BELANGER ENTERPRISES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 4074323829
Plan sponsor’s address 7125 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2019-11-07
Name of individual signing NANCY BELANGER
Valid signature Filed with authorized/valid electronic signature
BELANGER ENTERPRISES INC 401K PLAN 2017 611598431 2018-06-27 BELANGER ENTERPRISES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 4074323829
Plan sponsor’s address 7125 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing NANCY BELANGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BELANGER NANCY B Agent 1915 Melvin Ave, ORLANDO, FL, 32806

Vice President

Name Role Address
BELANGER JOHN Vice President 1915 Melvin Ave, ORLANDO, FL, 32806

President

Name Role Address
BELANGER NANCY President 1915 Melvin Street, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082328 SOUTH LANE ACTIVE 2021-06-21 2026-12-31 No data 1915 MELVIN AVE, ORLANDO, FL, 32806
G10000000394 DIXIE BELLES CAFE ACTIVE 2010-01-04 2025-12-31 No data 7125 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-28 7125 SOUTH ORANGE AVENUE, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1915 Melvin Ave, ORLANDO, FL 32806 No data
REINSTATEMENT 2011-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-16 BELANGER, NANCY B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000818854 TERMINATED 1000000849913 ORANGE 2019-12-06 2039-12-18 $ 3,128.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J11000159850 TERMINATED 1000000206632 ORANGE 2011-03-02 2031-03-16 $ 5,597.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State