Entity Name: | BELLSCHRAM COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELLSCHRAM COMPANY, 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: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P98000010759 |
FEI/EIN Number |
650814133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17340 SW 74th AV, PALMETTO BAY, FL, 33157, US |
Mail Address: | 17340 SW 74th AV, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON MATT FRANCK E | President | 17340 SW 74th AV, PALMETTO BAY, FL, 33157 |
VON MATT HARRY A | Agent | 17340 SW 74th AV, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 17340 SW 74th AV, PALMETTO BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 17340 SW 74th AV, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 17340 SW 74th AV, PALMETTO BAY, FL 33157 | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | VON MATT, HARRY A | - |
CANCEL ADM DISS/REV | 2004-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-23 |
REINSTATEMENT | 2014-10-21 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-03-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State