Search icon

21296 BELLCHASSE COURT, INC. - Florida Company Profile

Company Details

Entity Name: 21296 BELLCHASSE COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21296 BELLCHASSE COURT, 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: 01 Jun 1994 (31 years ago)
Date of dissolution: 17 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2013 (12 years ago)
Document Number: P94000040967
FEI/EIN Number 650505686

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

Address: 25 PAWNEE TERRACE, WEST MILFORD, NJ, 07480, US
Mail Address: 25 PAWNEE TERRACE, WEST MILFORD, NJ, 07480, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS DAVID E Manager 5131 EUROPA DRIVE, APARTMENT H, BOYNTON, FL, 33433
BERRY ANTHONY G Manager 25 PAWNEE TERRACE, WEST MILFORD, NJ, 07480
BERRY ANTHONY G Agent 3470 S. OCEAN BLVD, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 3470 S. OCEAN BLVD, SUITE 304, HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 25 PAWNEE TERRACE, WEST MILFORD, NJ 07480 -
CHANGE OF MAILING ADDRESS 2007-05-07 25 PAWNEE TERRACE, WEST MILFORD, NJ 07480 -
REINSTATEMENT 2006-04-28 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 BERRY, ANTHONY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-05-07
REINSTATEMENT 2006-04-28
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State