Search icon

PETER BELLO INSURANCE AGENCY INC - Florida Company Profile

Company Details

Entity Name: PETER BELLO INSURANCE AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER BELLO INSURANCE AGENCY 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: 23 May 2005 (20 years ago)
Date of dissolution: 15 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2024 (10 months ago)
Document Number: P05000074995
FEI/EIN Number 202877506

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

Address: 151 MARY ESTHER BLVD, 304, MARY ESTHER, FL, 32569
Mail Address: 151 MARY ESTHER BLVD, 304, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO PETER L President 151 MARY ESTHER BLVD, #304, MARY ESTHER, FL, 32569
BELLO MARY C Vice President 151 MARY ESTHER BLVD, #304, MARY ESTHER, FL, 32569
BELLO PETER L Agent 151 MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-15 - -
REINSTATEMENT 2022-03-07 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 BELLO, PETER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-15
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-03-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State