Search icon

BELLA'S WOOD DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: BELLA'S WOOD DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA'S WOOD DESIGN, 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 07 Oct 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: P06000008748
FEI/EIN Number 204235789

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

Address: 1400 ALDEN RD., ORLANDO, FL, 32803
Mail Address: 1400 ALDEN RD., ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ARTURO P Agent 1400 ALDEN RD., ORLANDO, FL, 32803
PEREZ ARTURO President 8545 SARATOGA INLET DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CONVERSION 2015-10-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000174430. CONVERSION NUMBER 500000154905
CHANGE OF MAILING ADDRESS 2015-03-09 1400 ALDEN RD., ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 1400 ALDEN RD., ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2010-02-18 PEREZ, ARTURO PRES -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1400 ALDEN RD., ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-15
Off/Dir Resignation 2012-05-03
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State