Search icon

BELL ARCHITECTURAL SPECIALTIES, INC.

Company Details

Entity Name: BELL ARCHITECTURAL SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (6 years ago)
Document Number: P94000077617
FEI/EIN Number 593274606
Address: 8516 Riverview Dr, RIVERVIEW, FL, 33578, US
Mail Address: 8516 Riverview Dr, SUITE Y, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELL ARCHITECTURAL SPECIALTIES 401K PROFIT SHARING PLAN 2016 593274606 2017-07-25 BELL ARCHITECTURAL SPECIALTIES, 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 238290
Sponsor’s telephone number 8139275226
Plan sponsor’s address 6619 S 78TH STREET SUITE Y, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing DONALD BELL
Valid signature Filed with authorized/valid electronic signature
BELL ARCHITECTURAL SPECIALTIES 401K PROFIT SHARING PLAN 2015 593274606 2016-06-20 BELL ARCHITECTURAL SPECIALTIES, 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 238290
Sponsor’s telephone number 8139275226
Plan sponsor’s address 6619 S 78TH STREET SUITE Y, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing DONALD BELL
Valid signature Filed with authorized/valid electronic signature
BELL ARCHITECTURAL SPECIALTIES 401K PROFIT SHARING PLAN 2014 593274606 2015-06-23 BELL ARCHITECTURAL SPECIALTIES, 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 238290
Sponsor’s telephone number 8139275226
Plan sponsor’s address 6619 S 78TH STREET SUITE Y, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing DONALD BELL
Valid signature Filed with authorized/valid electronic signature
BELL ARCHITECTURAL SPECIALTIES 401K PROFIT SHARING PLAN 2013 593274606 2015-04-01 BELL ARCHITECTURAL SPECIALTIES, 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 238290
Sponsor’s telephone number 8139275226
Plan sponsor’s address 6619 S 78TH STREET SUITE Y, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2015-04-01
Name of individual signing DONALD BELL
Valid signature Filed with authorized/valid electronic signature
BELL ARCHITECTURAL SPECIALTIES 401K PROFIT SHARING PLAN 2012 593274606 2015-04-01 BELL ARCHITECTURAL SPECIALTIES, 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 238290
Sponsor’s telephone number 8139275226
Plan sponsor’s address 6619 S 78TH STREET SUITE Y, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2015-04-01
Name of individual signing DONALD BELL
Valid signature Filed with authorized/valid electronic signature
BELL ARCHITECTURAL SPECIALTIES 401K PROFIT SHARING PLAN 2011 593274606 2012-07-16 BELL ARCHITECTURAL SPECIALTIES, 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 238290
Sponsor’s telephone number 8139275226
Plan sponsor’s address 6619 S 78TH STREET SUITE Y, RIVERVIEW, FL, 33578

Plan administrator’s name and address

Administrator’s EIN 593274606
Plan administrator’s name BELL ARCHITECTURAL SPECIALTIES,
Plan administrator’s address 6619 S 78TH STREET SUITE Y, RIVERVIEW, FL, 33578
Administrator’s telephone number 8139275226

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing DONALD BELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEll Donald Agent 791 WEST LUMSDEN RD., BRANDON, FL, 33511

President

Name Role Address
BELL DONALD A President 4616 RIDGECLIFF DR., BRANDON, FL, 33511

Vice President

Name Role Address
BELL BRIAN T Vice President 8516 Riverview Dr, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 8516 Riverview Dr, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2019-05-23 8516 Riverview Dr, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-11 791 WEST LUMSDEN RD., BRANDON, FL 33511 No data
REINSTATEMENT 2018-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-11 BEll, Donald No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2004-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000107987 TERMINATED 1000000006984 14196 00498 2004-09-03 2024-10-06 $ 18,599.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000052266 LAPSED 0000488552 13793 01786 2004-04-26 2024-05-19 $ 98,435.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD, TAMPA, FL336191166
J05000016847 TERMINATED 0000488552 13793 01786 2004-04-26 2010-02-09 $ 55,765.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-23
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State