Search icon

THE BELAND GROUP, INC.

Company Details

Entity Name: THE BELAND GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 1995 (29 years ago)
Date of dissolution: 07 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: P95000094731
FEI/EIN Number 59-3352699
Address: BICYCLE OUTFITTERS, 11198 70TH AVE, SEMINOLE, FL 33772
Mail Address: THE BELAND GROUP, INC, 2840 West Bay Dr, #186, BELLEAIR BLUFFS, FL 33770
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BELAND, DIANA D Agent 2840 West Bay Dr, #186, BELLEAIR BLUFFS, FL 33770

President

Name Role Address
BELAND, GERALD R President 2840 West Bay DR, #186 BELLEAIR BLUFFS, FL 33770

Director

Name Role Address
BELAND, GERALD R Director 2840 West Bay DR, #186 BELLEAIR BLUFFS, FL 33770
BELAND, DIANA D Director 2840 West Bay Dr, #186 BELLEAIR BLUFFS, FL 33770
BELAND, ADAM G Director 2840 West Bay Dr, #186 BELLEAIR BLUFFS, FL 33770

Secretary

Name Role Address
BELAND, DIANA D Secretary 2840 West Bay Dr, #186 BELLEAIR BLUFFS, FL 33770

Treasurer

Name Role Address
BELAND, DIANA D Treasurer 2840 West Bay Dr, #186 BELLEAIR BLUFFS, FL 33770

Vice President

Name Role Address
BELAND, ADAM G Vice President 2840 West Bay Dr, #186 BELLEAIR BLUFFS, FL 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 2840 West Bay Dr, #186, BELLEAIR BLUFFS, FL 33770 No data
CHANGE OF MAILING ADDRESS 2017-04-13 BICYCLE OUTFITTERS, 11198 70TH AVE, SEMINOLE, FL 33772 No data
REINSTATEMENT 2011-02-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-23 BELAND, DIANA D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 BICYCLE OUTFITTERS, 11198 70TH AVE, SEMINOLE, FL 33772 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-02-23
ANNUAL REPORT 2009-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State