Search icon

BELAIR WALL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: BELAIR WALL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELAIR WALL SYSTEMS, 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: 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: 20 Nov 1995 (29 years ago)
Document Number: P95000089452
FEI/EIN Number 593345611

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

Address: 929 LONGDALE AVE, LONGWOOD, FL, 32750
Mail Address: 1207 eagle TRL, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELAIR LAWRENCE J Director 1207 eagle trail, LONGWOOD, FL, 32750
BELAIR CHRISTINE Vice President 1207 eagle trail, LONGWOOD, FL, 32750
BELAIR CHRISTINE M Agent 1207 Eagle trail, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-24 929 LONGDALE AVE, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1207 Eagle trail, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 929 LONGDALE AVE, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315361584 0420600 2011-02-07 6115 WESTWOOD BLVD., ORLANDO, FL, 32821
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-02-07
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2014-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-05-19
Abatement Due Date 2011-05-24
Current Penalty 1980.0
Initial Penalty 1980.0
Contest Date 2011-06-14
Final Order 2012-07-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-05-19
Abatement Due Date 2011-06-01
Current Penalty 4620.0
Initial Penalty 4620.0
Contest Date 2011-06-14
Final Order 2012-07-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-05-19
Abatement Due Date 2011-06-01
Initial Penalty 200.0
Contest Date 2011-06-14
Final Order 2012-07-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2011-05-19
Abatement Due Date 2011-05-24
Current Penalty 9240.0
Initial Penalty 9240.0
Contest Date 2011-06-14
Final Order 2012-07-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02003A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-05-19
Abatement Due Date 2011-05-24
Current Penalty 5000.0
Contest Date 2011-06-14
Final Order 2012-07-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02003B
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-05-19
Abatement Due Date 2011-06-01
Contest Date 2011-06-14
Final Order 2012-07-02
Nr Instances 1
Nr Exposed 2
Gravity 10
315037564 0420600 2010-09-28 3979 VAN DYKE RD, LUTZ, FL, 33558
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-09-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-10-07
Abatement Due Date 2010-10-15
Current Penalty 468.75
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F15 II
Issuance Date 2010-10-07
Abatement Due Date 2010-10-15
Current Penalty 468.75
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-10-07
Abatement Due Date 2010-10-15
Current Penalty 468.75
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
313362113 0420600 2009-05-11 2390 E SR-50, CLERMONT, FL, 34714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-05-11
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: CONSTRUCTION
Case Closed 2009-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2009-06-03
Abatement Due Date 2009-06-15
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-06-03
Abatement Due Date 2009-06-15
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-06-03
Abatement Due Date 2009-06-15
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2009-06-03
Abatement Due Date 2009-06-15
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7213818504 2021-03-05 0491 PPS 929 Longdale Ave, Longwood, FL, 32750-3288
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3288
Project Congressional District FL-07
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36535.56
Forgiveness Paid Date 2022-09-01
8203387304 2020-05-01 0491 PPP 929 LONGDALE AVE, LONGWOOD, FL, 32750-3288
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-3288
Project Congressional District FL-07
Number of Employees 5
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32409.42
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State