Search icon

LA BELLA TORRE, INC. - Florida Company Profile

Company Details

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

LA BELLA TORRE, 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000152110
FEI/EIN Number 200495553

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

Address: 251 E STUART AVE, LAKE WALES, FL, 33853
Mail Address: PO BOX 89, LAKE WALES, FL, 33859-0089
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNORS ROBERT W President 251 E STUART AVE, LAKE WALES, FL, 33853
CONNORS ROBERT W Agent 251 E STUART AVE, LAKE WALES, FL, 338533712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 251 E STUART AVE, LAKE WALES, FL 33853-3712 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 251 E STUART AVE, LAKE WALES, FL 33853 -
CANCEL ADM DISS/REV 2005-04-14 - -
CHANGE OF MAILING ADDRESS 2005-04-14 251 E STUART AVE, LAKE WALES, FL 33853 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-04-14
Domestic Profit 2003-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State