Search icon

BELLA VITA, INC. - Florida Company Profile

Company Details

Entity Name: BELLA VITA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA VITA, 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: 12 Apr 2002 (23 years ago)
Document Number: P02000039824
FEI/EIN Number 020584014

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

Address: 2902 Isabella Blvd, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 2902 Isabella Blvd, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Leigh A President 2319 Foxhaven Dr. E, JACKSONVILLE BEACH, FL, 32250
Clark Leigh A Director 2319 Foxhaven Dr. E, Jacksonville, FL, 32224
Parker Kimberly M Vice President 7507 Park Village Dr, Jacksonville, FL, 32256
Clark Leigh A Agent 2319 Foxhaven Dr. E, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 2902 Isabella Blvd, 40, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-03-18 2902 Isabella Blvd, 40, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2021-03-03 Clark, Leigh Anne -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 2319 Foxhaven Dr. E, Jacksonville, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State