Entity Name: | BELLISSIMO VITA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jul 2009 (16 years ago) |
Date of dissolution: | 14 Oct 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2015 (9 years ago) |
Document Number: | P09000059344 |
FEI/EIN Number | 270586046 |
Address: | 5749 MAIN STREET, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 5749 MAIN STREET, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STEVEN K. JONAS, P.A. | Agent |
Name | Role | Address |
---|---|---|
FILIPPOU MICHELLE | President | 5749 MAIN STREET, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000138322 | MEZZALUNA | EXPIRED | 2009-07-23 | 2014-12-31 | No data | 8211 MONITOR DRIVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-10-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 5749 MAIN STREET, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 5749 MAIN STREET, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-23 | STEVEN K. JONAS, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 4914 STATE ROAD 54, NEW PORT RICHEY, FL 34652 | No data |
AMENDMENT | 2009-10-30 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-10-14 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-04-23 |
Amendment | 2009-10-30 |
Domestic Profit | 2009-07-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State