Search icon

BEVEL CORPORATION - Florida Company Profile

Company Details

Entity Name: BEVEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEVEL CORPORATION 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: 10 Oct 1990 (35 years ago)
Date of dissolution: 13 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2014 (11 years ago)
Document Number: S05095
FEI/EIN Number 650222077

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

Address: 4968 TAMIAMI TRAIL NO, NAPLES, FL, 34103, US
Mail Address: 4968 TAMIAMI TRAIL NO, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY HANS F President 4968 TAMIAMI TRAIL NO, NAPLES, FL, 34103
LEVY HANS F Director 4968 TAMIAMI TRAIL NO, NAPLES, FL, 34103
BETZ PETER G Vice President 4968 TAMIAMI TRAIL NO, NAPLES, FL, 34103
BETZ PETER G Agent 4968 TAMIAMI TRAIL NO, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-04 4968 TAMIAMI TRAIL NO, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2001-06-04 4968 TAMIAMI TRAIL NO, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-04 4968 TAMIAMI TRAIL NO, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1998-04-27 BETZ, PETER G -
REINSTATEMENT 1992-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State