Search icon

BELLE CITY AMUSEMENTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BELLE CITY AMUSEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLE CITY AMUSEMENTS, 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: 05 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2010 (14 years ago)
Document Number: S43643
FEI/EIN Number 390851449

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

Address: 1901 STATE ROAD 419, LONGWOOD, FL, 32750
Mail Address: PO BOX 6269, DELTONA, FL, 32728
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BELLE CITY AMUSEMENTS, INC., ALABAMA 000-936-057 ALABAMA

Key Officers & Management

Name Role Address
PANACEK CHARLES GJr. President 1901 STATE ROAD 419, LONGWOOD, FL, 32750
PANACEK CHARLES GJr. Director 1901 STATE ROAD 419, LONGWOOD, FL, 32750
Adkins Charlotte Secretary 1901 STATE ROAD 419, LONGWOOD, FL, 32750
DAVIS BRADLEY J Agent 300 South Orange Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 300 South Orange Ave, 1400, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2014-04-28 DAVIS, BRADLEY J -
REINSTATEMENT 2010-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-22 1901 STATE ROAD 419, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2009-05-22 1901 STATE ROAD 419, LONGWOOD, FL 32750 -
CANCEL ADM DISS/REV 2008-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000222998 ACTIVE 4:18 CV 00248 US DIS CT. SO DIS IOWA 2019-11-05 2025-06-02 $803.80 IOWA STATE FAIR AUTHORITY, PO BOX 57130, DES MOINES, IA 50317
J20000222980 ACTIVE 4:18 CV 00248 US DIS CT. SO DIS OF IOWA 2019-10-10 2025-06-02 $60,731.36 IOWA STATE FAIR AUTHORITY, PO BOX 57130, DES MOINES, IA 50317
J10000432135 TERMINATED 1000000161649 SEMINOLE 2010-02-26 2030-03-24 $ 564.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697607305 2020-04-29 0491 PPP 0 P.O. Box 6269, Deltona, FL, 32728-6269
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94215
Loan Approval Amount (current) 94215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32728-6269
Project Congressional District FL-07
Number of Employees 10
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71612.07
Forgiveness Paid Date 2021-11-16
4668708705 2021-04-01 0491 PPS 1190 Enterprise Osteen Rd, Enterprise, FL, 32725-9357
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178210
Loan Approval Amount (current) 178210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enterprise, VOLUSIA, FL, 32725-9357
Project Congressional District FL-07
Number of Employees 35
NAICS code 713110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180250.87
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State