Search icon

BELL TOWER INVESTMENT COMPANY

Company Details

Entity Name: BELL TOWER INVESTMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000089392
FEI/EIN Number 46-1321357
Address: 2450 Hollywood Blvd, Suite 206, Hollywood, FL, 33020, US
Mail Address: 2450 Hollywood Blvd, Suite 206, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bell Richard L Agent 2450 Hollywood Blvd, Hollywood, FL, 33020

President

Name Role Address
BELL RICHARD President 2450 Hollywood Blvd, Hollywood, FL, 33020

Secretary

Name Role Address
BELL RICHARD Secretary 2450 Hollywood Blvd, Hollywood, FL, 33020

Director

Name Role Address
BELL RICHARD Director 2450 Hollywood Blvd, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077566 COMMISSION EXPRESS OF MIAMI-DADE EXPIRED 2013-08-04 2018-12-31 No data 13856 NW 14TH STREET, PEMBROKE PINES, FL, 33028
G12000115991 COMMISSION EXPRESS PREFERRED EXPIRED 2012-12-04 2017-12-31 No data 13856 NW 14TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 2450 Hollywood Blvd, Suite 206, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2019-03-06 2450 Hollywood Blvd, Suite 206, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 2450 Hollywood Blvd, Suite 206, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2013-01-07 Bell, Richard L No data

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State