Search icon

NISSA LA BELLA, INC. - Florida Company Profile

Company Details

Entity Name: NISSA LA BELLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NISSA LA BELLA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Sep 2008 (16 years ago)
Date of dissolution: 27 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: P08000082547
FEI/EIN Number 26-3339807

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

Address: 1155 MAIN STREET, #120, JUPITER, FL 33458
Mail Address: 8289 SE KETCH COURT, HOBE SOUND, FL 33455
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALUNNO, CHRISTIAN R Agent 8289 SE KETCH COURT, HOBE SOUND, FL 33455
ALUNNO, CHRISTIAN R President 8289 SE KETCH COURT, HOBE SOUND, FL 33455
ALUNNO, MARY ELLEN Vice President 8289 SE KETCH COURT, HOBE SOUND, FL 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09020900031 LE METRO EXPIRED 2009-01-20 2014-12-31 - 8289 S.E. KETCH COURT, HOBE SOUND, FL, 33455
G08259700033 EAST OCEAN BISTRO EXPIRED 2008-09-15 2013-12-31 - 8289 SE KETCH CT, HOBE SOUND, FL, 33455-3971

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-27 - -
CANCEL ADM DISS/REV 2009-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-16 1155 MAIN STREET, #120, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000323559 TERMINATED 1000000590119 MARTIN 2014-02-28 2034-03-13 $ 391.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B
J13000876574 TERMINATED 1000000499809 MARTIN 2013-04-24 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-16

Date of last update: 24 Feb 2025

Sources: Florida Department of State