Search icon

BELUGA INTERNATIONAL CO. - Florida Company Profile

Company Details

Entity Name: BELUGA INTERNATIONAL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELUGA INTERNATIONAL CO. 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: 17 Jul 1995 (30 years ago)
Date of dissolution: 17 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2002 (22 years ago)
Document Number: P95000055728
FEI/EIN Number 593327513

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

Address: 11450 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32952, US
Mail Address: 218-A E EAN GALLIE BLVD, PMB #23, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS AYAKO O. President 11450 S. TROPICAL TRIAL, MERRITT ISLAND, FL
WILLIAMS AYAKO Agent 11450 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-17 - -
CHANGE OF MAILING ADDRESS 2001-04-04 11450 S. TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 11450 S. TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 11450 S. TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
AMENDMENT 1998-08-21 - -
REGISTERED AGENT NAME CHANGED 1998-05-21 WILLIAMS, AYAKO -

Documents

Name Date
Voluntary Dissolution 2002-12-17
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-19
Amendment 1998-08-21
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-02-05
DOCUMENTS PRIOR TO 1997 1995-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State