Search icon

BELL INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: BELL INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELL INTERNATIONAL 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: 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: 24 Apr 1991 (34 years ago)
Document Number: S47760
FEI/EIN Number 650262531

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

Address: 1310 GULF BLVD, SUITE 18G, CLEARWATER, FL, 33767, US
Mail Address: 1310 GULF BLVD, SUITE 18G, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAFFT RANDALL W Director 1205 PARILLA DE AVILA, TAMPA, FL, 33613
KRAFFT RANDALL W President 1205 PARILLA DE AVILA, TAMPA, FL, 33613
Krafft Bonnie L Vice President 1205 Parrilla de Avila, Tampa, FL, 33613
KRAFFT RANDALL W. Agent 1205 PARRILLA DE AVILA, TAMPA, FL, 33361

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 1205 PARRILLA DE AVILA, TAMPA, FL 33361 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 1310 GULF BLVD, SUITE 18G, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 1998-04-15 1310 GULF BLVD, SUITE 18G, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 1993-04-16 KRAFFT, RANDALL W. -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State