Search icon

BELLA CALABRIA, INC. - Florida Company Profile

Company Details

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

BELLA CALABRIA, 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: 03 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P03000001750
FEI/EIN Number 412073617

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

Address: 3662 WEBBER ST., SARASOTA, FL, 34232
Mail Address: 3662 WEBBER ST., SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELE DANIELE M President 3662 WEBBER ST, SARASOTA, FL, 34232
MELE FRANCESCO D Vice President 3662 WEBBER STREET, SARASOTA, FL, 34232
MELE FRANCESCO D President 3662 WEBBER STREET, SARASOTA, FL, 34232
Mele DANIELE M Agent 3662 WEBBER ST, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060567 FRANCESCO'S ACTIVE 2020-06-01 2025-12-31 - 3662 WEBBER STREET, SARASOTA, FL, 34232
G10000042562 FRANCESCO'S EXPIRED 2010-05-12 2015-12-31 - 3664 WEBBER STREET, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-12-09 Mele, DANIELE M -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3662 WEBBER ST, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 3662 WEBBER ST., SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2011-04-28 3662 WEBBER ST., SARASOTA, FL 34232 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000101434 TERMINATED 1000000981287 SARASOTA 2024-02-14 2044-02-21 $ 659.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000327437 ACTIVE 1000000958500 SARASOTA 2023-07-10 2033-07-12 $ 983.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000327445 TERMINATED 1000000958501 SARASOTA 2023-07-10 2043-07-12 $ 7,468.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000171142 TERMINATED 1000000920198 SARASOTA 2022-04-01 2042-04-05 $ 984.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000169732 ACTIVE 1000000919976 SARASOTA 2022-03-30 2032-04-05 $ 666.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000131668 TERMINATED 1000000880977 SARASOTA 2021-03-18 2041-03-24 $ 3,627.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
REINSTATEMENT 2024-01-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-12-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473718306 2021-01-20 0455 PPS 3662 Webber St, Sarasota, FL, 34232-4413
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55699
Loan Approval Amount (current) 55699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34232-4413
Project Congressional District FL-17
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56103.39
Forgiveness Paid Date 2021-10-14
5175307703 2020-05-01 0455 PPP 7625 DOUBLE PINE DR, SARASOTA, FL, 34240-1430
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39785
Loan Approval Amount (current) 39785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34240-1430
Project Congressional District FL-17
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40164.32
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State