Search icon

BELLO HOPE TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: BELLO HOPE TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLO HOPE TRUCKING, 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: 15 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000054873
FEI/EIN Number 593558994

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

Address: 8902 Bell Crest CT., Tampa, FL, 33634, US
Mail Address: 8902 Bell Crest CT., Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVIEDO MARIA President 8902 Bell Crest CT., Tampa, FL, 33634
OVIEDO RAUL T Vice President 8902 Bell Crest CT., Tampa, FL, 33634
OVIEDO MARIA Agent 8902 Bell Crest CT., Tampa, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-30 8902 Bell Crest CT., Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2014-03-30 8902 Bell Crest CT., Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 8902 Bell Crest CT., Tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2012-04-25 OVIEDO, MARIA -

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State