Search icon

BELLA FIORE OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: BELLA FIORE OF ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA FIORE OF ST. PETERSBURG, 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000089536
FEI/EIN Number 274584205

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

Address: 1701 BRIGHTWATERS BLVD. N.E., ST. PETERSBURG, FL, 33704, US
Mail Address: 1701 BRIGHTWATERS BLVD. N.E., ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBIANCO PATRICIA A President 1701 BRIGHTWATERS BLVD. N.E., ST.PETERSBURG, FL, 33704
LOBIANCO PATRICIA A Director 1701 BRIGHTWATERS BLVD. N.E., ST.PETERSBURG, FL, 33704
LoBianco Kenneth A Vice President 1701 BRIGHTWATERS BLVD. N.E., ST. PETERSBURG, FL, 33704
GARDNER MERRITT A Agent 5415 MARINER STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 GARDNER, MERRITT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State