Search icon

GASTON BELLINI HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GASTON BELLINI HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASTON BELLINI HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Dec 1989 (35 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L36397
FEI/EIN Number 592983515

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

Address: C/O PETER B WELLS, 500 94TH AVE NORTH, SAINT PETERSBURG, FL, 33702-2406, US
Mail Address: C/O PETER B WELLS, 500 94TH AVE NORTH, SAINT PETERSBURG, FL, 33702-2406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS PETER B Vice President 500 94TH AVE NORTH, SAINT PETERSBURG, FL, 337022406
WELLS PETER B Agent 500 94TH AVE NORTH, SAINT PETERSBURG, FL, 337022406
BELLINI, GASTON Director 3338 BRISTOL PLACE, TARPON SPRINGS, FL, 346887608
BELLINI, GASTON President 3338 BRISTOL PLACE, TARPON SPRINGS, FL, 346887608
BELLINI, GASTON Secretary 3338 BRISTOL PLACE, TARPON SPRINGS, FL, 346887608
BELLINI, GASTON Treasurer 3338 BRISTOL PLACE, TARPON SPRINGS, FL, 346887608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 C/O PETER B WELLS, 500 94TH AVE NORTH, SAINT PETERSBURG, FL 33702-2406 -
CHANGE OF MAILING ADDRESS 2004-02-18 C/O PETER B WELLS, 500 94TH AVE NORTH, SAINT PETERSBURG, FL 33702-2406 -
REGISTERED AGENT NAME CHANGED 2004-02-18 WELLS, PETER B -
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 500 94TH AVE NORTH, SAINT PETERSBURG, FL 33702-2406 -

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State