Search icon

BELLA CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

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

BELLA CUSTOM BUILDERS, 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: 28 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000167830
FEI/EIN Number 204007399

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

Address: 1043 E River Oaks Dr, Indialantic, FL, 32903, US
Mail Address: 1043 E River Oaks Dr, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGIANO ANTHONY J Director 1043 E RIVER OAKS DR, INDIALANTIC, FL, 32903
RUGGIANO ANTHONY J President 1043 E RIVER OAKS DR, INDIALANTIC, FL, 32903
RUGGIANO ANTHONY J Treasurer 1043 E RIVER OAKS DR, INDIALANTIC, FL, 32903
RUGGIANO ANTHONY J Agent 1043 E River Oaks Dr, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023013 AFFORDABLE SOLAR SERVICES EXPIRED 2018-02-13 2023-12-31 - 464 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1043 E River Oaks Dr, Indialantic, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1043 E River Oaks Dr, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2020-06-09 1043 E River Oaks Dr, Indialantic, FL 32903 -
AMENDMENT 2018-05-14 - -
AMENDMENT 2018-03-07 - -
AMENDMENT 2014-08-20 - -
AMENDMENT 2014-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000466336 TERMINATED 16-004-D4 LEON COURT 2022-08-19 2027-10-04 $8,318.38 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J20000199006 ACTIVE 05-2019-CC-026867-XXXX-XX BREVARD COUNTY COURT 2019-12-18 2025-04-22 $9,332.54 GOT WOOD, INC, 489 N. BABCOCK ST., MELBOURNE, FL 32935
J19000429140 LAPSED 502019CA001884XXXXMBAG FIFTEENTH JUDICIAL CIRCUIT 2019-06-19 2024-06-20 $419,661.54 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J16000624407 TERMINATED 2016-CC-034143 BREVARD COUNTY COURT 2016-08-30 2021-09-20 $9404.46 PLATTE RIVER INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506
J10000025228 LAPSED 05-2009-CC-37567 COUNTY COURT BREVARD COUNTY,FL 2010-01-21 2015-01-28 $11,992.88 CAPE PUBLICATIONS, INC., P.O. BOX 419000, MELBOURNE, FL 32941

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
Amendment 2018-05-14
Amendment 2018-03-07
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06
Amendment 2014-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State