Entity Name: | BELLHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Feb 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 May 2020 (5 years ago) |
Document Number: | F16000000652 |
FEI/EIN Number |
45-0939202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1500 Chestnut Street, Chattanooga, TN, 37402, US |
Address: | 1441 Woodmont Ln NW, Atlanta, GA, 30318, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Torres Juan | President | 1100 Market Street,, Chattanooga, TN, 37402 |
Cameron Doody Ryan | Director | 1441 Woodmont Ln NW, Atlanta, GA, 30318 |
Carlton Dustin | Secretary | 1441 Woodmont Ln NW, Atlanta, GA, 30318 |
Korb Susy | Director | 1441 Woodmont Ln NW, Atlanta, GA, 30318 |
Patterson Matthew | Director | 1441 Woodmont Ln NW, Atlanta, GA, 30318 |
Dalli Ameen | Director | 1441 Woodmont Ln NW, Atlanta, GA, 30318 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 1441 Woodmont Ln NW, Suite 170, Atlanta, GA 30318 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 1500 Chestnut Street, Suite 106, Chattanooga, TN 37402 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 1500 Chestnut Street, Suite 106, Chattanooga, TN 37402 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2020-05-29 | BELLHOP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-30 |
Reg. Agent Change | 2022-01-28 |
ANNUAL REPORT | 2021-04-27 |
Name Change | 2020-05-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State