Entity Name: | BELLEVIEW TIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELLEVIEW TIRE, 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: | 25 Feb 1992 (33 years ago) |
Document Number: | V16965 |
FEI/EIN Number |
593109705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9977 SE 58 AVE, BELLEVIEW, FL, 34420, US |
Mail Address: | PO BOX 3185, BELLEVIEW, FL, 34421, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEATH brad O | Vice President | PO BOX 3185, BELLEVIEW, FL, 34421 |
heath CARLEEN | President | PO BOX 3185, BELLEVIEW, FL, 34421 |
GOMILLION LORI | Agent | 6096 S.E. 99 PL, BELLEVIEW, FL, 34421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 9977 SE 58 AVE, BELLEVIEW, FL 34420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 6096 S.E. 99 PL, p.o. box 2434, BELLEVIEW, FL 34421 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | GOMILLION, LORI | - |
CHANGE OF MAILING ADDRESS | 1993-04-19 | 9977 SE 58 AVE, BELLEVIEW, FL 34420 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-29 |
AMENDED ANNUAL REPORT | 2015-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State