Search icon

BELLE ARVIE INC - Florida Company Profile

Company Details

Entity Name: BELLE ARVIE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLE ARVIE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000086288
FEI/EIN Number 46-3877649

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

Address: 11775 FT CAROLINE ROAD, JACKSONVILLE, FL, 32225, US
Mail Address: 11775 FT CAROLINE ROAD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAN SUMMER President 11775 FT CAROLINE ROAD, JACKSONVILLE, FL, 32225
STAN SUMMER Agent 11775 FT CAROLINE ROAD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 11775 FT CAROLINE ROAD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2015-03-09 11775 FT CAROLINE ROAD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 11775 FT CAROLINE ROAD, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2014-09-19 STAN, SUMMER -
AMENDMENT 2013-12-13 - -

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-09-19
Off/Dir Resignation 2013-12-13
Reg. Agent Resignation 2013-12-13
Amendment 2013-12-13
Domestic Profit 2013-10-21

Date of last update: 03 May 2025

Sources: Florida Department of State