Search icon

BELLEVIEW TIRE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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