Search icon

THE BELLE REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE BELLE REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BELLE REALTY GROUP, 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: 11 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000049563
FEI/EIN Number 593386346

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

Address: 900 NW SNUG HARBOUR ROAD, CRYSTAL RIVER, FL, 34428
Mail Address: 900 SNUG HARBOUR ROAD, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT LEARY President 900 NW SNUG HARBOUR ROAD, CRYSTAL RIVER, FL, 34428
SHORT LEARY C Agent 900 SNUG HARBOUR ROAD, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 900 NW SNUG HARBOUR ROAD, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2005-03-28 900 NW SNUG HARBOUR ROAD, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 900 SNUG HARBOUR ROAD, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT NAME CHANGED 1997-05-06 SHORT, LEARY C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000205887 TERMINATED 1000000134787 CITRUS 2009-08-06 2030-02-16 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-08-06
ANNUAL REPORT 2002-07-29
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State