BELLOMO HERBERT AND COMPANY, INC. - Florida Company Profile

Entity Name: | BELLOMO HERBERT AND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 1990 (35 years ago) |
Date of dissolution: | 09 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2022 (3 years ago) |
Document Number: | L58271 |
FEI/EIN Number | 593002311 |
Address: | 385 East Waterfront Drive, Homestead, PA, 15120, US |
Mail Address: | 385 East Waterfront Drive, Homestead, PA, 15120, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeJidas Gary | Chief Executive Officer | 385 East Waterfront Drive, Homestead, PA, 15120 |
Palvisak Karl | Vice President | 385 East Waterfront Drive, Homestead, PA, 151205005 |
Morrocco Anthony | President | 385 East Waterfront Drive, Homestead, PA, 151205005 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 385 East Waterfront Drive, Homestead, PA 15120 | - |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 385 East Waterfront Drive, Homestead, PA 15120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-22 | COGENCY GLOBAL INC. | - |
AMENDMENT | 2006-09-26 | - | - |
REINSTATEMENT | 1996-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1991-12-23 | BELLOMO HERBERT AND COMPANY, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-09 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-02-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State