Search icon

BELLA TARA, INC. - Florida Company Profile

Company Details

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

BELLA TARA, 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: 25 Aug 2003 (22 years ago)
Document Number: P03000094407
FEI/EIN Number 200250911

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

Address: 447 E. BOULEVARD SOUTH, MACCLENNY, FL, 32063
Mail Address: 447 E. BOULEVARD SOUTH, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNABB WILLIAM W President 447 E. BOULEVARD SOUTH, MACCLENNY, FL, 32063
KNABB Kyle Treasurer 480 South First St, MACCLENNY, FL, 32063
Griffis Lexy Secretary 478 College St, Macclenny, FL, 32063
KNABB WILLIAM W Agent 447 E. BOULEVARD SOUTH, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 447 E. BOULEVARD SOUTH, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2004-07-01 447 E. BOULEVARD SOUTH, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 447 E. BOULEVARD SOUTH, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State