Search icon

BELL PARR COMPUTER, INC.

Company Details

Entity Name: BELL PARR COMPUTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000065649
FEI/EIN Number 900199488
Address: 16535 RUBY LAKE, WESTON, FL, 33331
Mail Address: 16535 RUBY LAKE, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BORTOLIN SONIA Agent 524 S. ANDREWS AVE, SUITE 101 N., FORT LAUDERDALE, FL, 33301

President

Name Role Address
BELLO ALEJANDRO J President 16535 RUBY LAKE, WESTON, FL, 33331

Director

Name Role Address
BELLO ALEJANDRO J Director 16535 RUBY LAKE, WESTON, FL, 33331
PARRA DE BELLO ANNE-MARY Director 16535 RUBY LAKE, WESTON, FL, 33331

Vice President

Name Role Address
PARRA DE BELLO ANNE-MARY Vice President 16535 RUBY LAKE, WESTON, FL, 33331

Treasurer

Name Role Address
PARRA DE BELLO ANNE-MARY Treasurer 16535 RUBY LAKE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 16535 RUBY LAKE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2005-03-07 16535 RUBY LAKE, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2004-04-22 BORTOLIN, SONIA No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 524 S. ANDREWS AVE, SUITE 101 N., FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State