Search icon

BELLO GRANITE & FLOORING, INC.

Company Details

Entity Name: BELLO GRANITE & FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000155455
FEI/EIN Number 201882669
Address: 2237 J AND C BLVD, NAPLES, FL, 34109, US
Mail Address: 2237 J AND C BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LAMOGLIA MANUEL D Agent 2237 J AND C BLVD, NAPLES, FL, 34109

President

Name Role Address
LAMOGLIA MANUEL D President 5344 TREETOPS DR E-2, NAPLES, FL, 34113

Secretary

Name Role Address
LAMOGLIA MANUEL D Secretary 5344 TREETOPS DR E-2, NAPLES, FL, 34113

Treasurer

Name Role Address
LAMOGLIA MANUEL D Treasurer 5344 TREETOPS DR E-2, NAPLES, FL, 34113

Director

Name Role Address
LAMOGLIA MANUEL D Director 5344 TREETOPS DR E-2, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 2237 J AND C BLVD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2016-04-05 2237 J AND C BLVD, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 2237 J AND C BLVD, NAPLES, FL 34109 No data
AMENDMENT 2011-02-14 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-23 LAMOGLIA, MANUEL D No data
AMENDMENT 2006-01-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000099302 TERMINATED 1000000038951 4165 1714 2007-01-05 2027-04-11 $ 676.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-28
Amendment 2011-02-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State