Entity Name: | BELOU INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jan 2012 (13 years ago) |
Date of dissolution: | 14 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2021 (3 years ago) |
Document Number: | P12000003015 |
FEI/EIN Number | 45-4296113 |
Address: | 325 NE 6th Street, CAPE CORAL, FL, 33909, US |
Mail Address: | 325 NE 6th Street, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FYOCK LOUIS | Agent | 325 NE 6th Street, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
FYOCK BEATRICE | President | 325 NE 6th Street, CAPE CORAL, FL, 33909 |
Name | Role | Address |
---|---|---|
FYOCK BEATRICE | Director | 325 NE 6th Street, CAPE CORAL, FL, 33909 |
FYOCK LOUIS | Director | 325 NE 6th Street, CAPE CORAL, FL, 33909 |
Name | Role | Address |
---|---|---|
FYOCK LOUIS | Vice President | 325 NE 6th Street, CAPE CORAL, FL, 33909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000035032 | DISTANTLINK OF FLORIDA | EXPIRED | 2015-04-07 | 2020-12-31 | No data | 422 SW 19TH ST, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | 325 NE 6th Street, CAPE CORAL, FL 33909 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 325 NE 6th Street, CAPE CORAL, FL 33909 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-29 | 325 NE 6th Street, Cape Coral, FL 33909 | No data |
NAME CHANGE AMENDMENT | 2015-03-27 | BELOU INC | No data |
AMENDMENT AND NAME CHANGE | 2015-03-12 | DISTANTLINK OF FLORIDA INC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-14 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-27 |
Name Change | 2015-03-27 |
Amendment and Name Change | 2015-03-12 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State