Search icon

BELLISSIMO 2, INC. - Florida Company Profile

Company Details

Entity Name: BELLISSIMO 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLISSIMO 2, 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: 18 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000073062
FEI/EIN Number 202916377

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

Address: 5011 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405, US
Mail Address: 5011 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREPANIER DIANE President 5011 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
TREPANIER DIANE Director 5011 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
MEHTA KRISHAN Vice President 5011 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
NORTH GLORIA ESQ Agent 400 S. DIXIE HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 400 S. DIXIE HIGHWAY, BOCA RATON, FL 33432 -
REINSTATEMENT 2014-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 5011 S. DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2014-10-02 5011 S. DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000078446 TERMINATED 1000000730659 PALM BEACH 2017-01-11 2037-02-10 $ 2,347.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000078453 TERMINATED 1000000730660 PALM BEACH 2017-01-11 2027-02-10 $ 1,075.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000118855 LAPSED 2015 SC 007329 PALM BEACH COUNTY COURT 2016-01-19 2021-02-16 $8,267.35 BERING TIME, INC., 8915 S. LACIENEGA BLVD., F, INGLEWOOD, CA, 90301
J15000243556 TERMINATED 1000000657441 PALM BEACH 2015-02-04 2035-02-11 $ 3,040.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000243580 TERMINATED 1000000657446 PALM BEACH 2015-02-04 2025-02-11 $ 627.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-08-30
REINSTATEMENT 2010-11-02
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-03
Domestic Profit 2005-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State