Search icon

BEL FLOORING INC. - Florida Company Profile

Company Details

Entity Name: BEL FLOORING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEL FLOORING 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: 22 Aug 2012 (13 years ago)
Document Number: P12000072051
FEI/EIN Number 46-0842571

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

Address: 2521 NW 17TH LANE, POMPANO BEACH, FL, 33064, US
Mail Address: 2521 NW 17TH LANE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELOVICZ DAVID M President 2521 NW 17th Ln, Pompano Beach, FL, 33064
Hall Richard J Chief Financial Officer 2521 NW 17TH LANE, POMPANO BEACH, FL, 33064
BELOVICZ DAVID M Agent 2521 NW 17TH LANE, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074838 AMERICA'S CABINETS ACTIVE 2019-07-09 2029-12-31 - 2521 N.W. 17TH LANE., #1, POMPANO BEACH, FL, 33064
G18000032051 DISCOUNT FLOORS POMPANO EXPIRED 2018-03-08 2023-12-31 - 2521 NW 17TH LANE, SUITE 1, POMPANO BEACH, FL, 33064
G15000132055 GC SUPPLY ACTIVE 2015-12-30 2025-12-31 - 2521 NW 17TH LANE, BAY 1, POMPANO BEACH, FL, 33064
G15000114330 GENERAL CONTRACTOR SUPPLY ACTIVE 2015-11-10 2025-12-31 - 2521 NW 17TH LANE, BAY 1, POMPANO BEACH, FL, 33064
G14000092138 DB INTERNATIONAL SALES EXPIRED 2014-09-09 2019-12-31 - 100 S. MILITARY TRAIL, STE 13 #4501, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 2521 NW 17TH LANE, BAY 1, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 2521 NW 17TH LANE, BAY 1, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2015-04-30 2521 NW 17TH LANE, BAY 1, POMPANO BEACH, FL 33064 -

Court Cases

Title Case Number Docket Date Status
IRMA A. BARR and BRUCE BARR, Appellant(s) v. BEL FLOORING, INC. d/b/a GC SUPPLY, et al., Appellee(s). 4D2024-0416 2024-02-19 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE23-02540

Parties

Name Irma A. Barr
Role Appellant
Status Active
Name Bruce Barr
Role Appellant
Status Active
Name BEL FLOORING INC.
Role Appellee
Status Active
Representations Scott Jason Merl
Name MS International, Inc. of California
Role Appellee
Status Active
Representations Robert Kenneth Tucker, II
Name INCORP SERVICES, INC.
Role Appellee
Status Active
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MS International, Inc. of California
View View File
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of BEL Flooring, Inc.
View View File
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee M S International, Inc of California d/b/a M S International, Inc's August 2, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 2, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-05
Type Response
Subtype Objection
Description Appellants' Objection to Appellee's Motion for Extension of Time to File Answer Brief
On Behalf Of Irma A. Barr
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
Docket Date 2024-05-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellants' May 7, 2024 motion, this court's May 3, 2024 order to show cause is discharged.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' May 7, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal; 214 Pages
Docket Date 2024-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Conformed Copies of the Lower Tribunal Orders
On Behalf Of Irma A. Barr
Docket Date 2024-03-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 19, 2024 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-02-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Irma A. Barr
View View File
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-02-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee BEL Flooring, Inc.'s August 8, 2024 amended motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 2, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-08
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee BEL Flooring, Inc. d/b/a GC Supply's August 8, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-05-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3215237702 2020-05-01 0455 PPP 2521 NW 17TH LANE BAY 1, POMPANO BEACH, FL, 33064
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87937
Loan Approval Amount (current) 87937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 13
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88820.33
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State