Search icon

BILTMORE FINANCIAL CORP - Florida Company Profile

Company Details

Entity Name: BILTMORE FINANCIAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILTMORE FINANCIAL CORP 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: 10 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P12000100162
FEI/EIN Number 46-1554170

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

Address: 13182 LA SABINA DRIVE, DELRAY BEACH, FL, 33446, US
Mail Address: 13182 LA SABINA DRIVE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELTON JOSEPH President 13182 LA SABINA DRIVE, DELRAY BEACH, FL, 33446
GELBER AND COMPANY Agent 11450 INTERCHANGE CIRCLE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 13182 LA SABINA DRIVE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2014-12-19 13182 LA SABINA DRIVE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2014-12-19 GELBER AND COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-12-19 11450 INTERCHANGE CIRCLE, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State