Search icon

BELLOMO CONSULTING, INC.

Company Details

Entity Name: BELLOMO CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2011 (14 years ago)
Date of dissolution: 24 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: P11000012579
FEI/EIN Number 271481956
Address: 15835 Turkey Island Circle, Winter Garden, FL, 34787, US
Mail Address: 15835 Turkey Island Circle, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BELLOMO RISHA Agent 15835 Turkey Island Circle, Winter Garden, FL, 34787

Exec

Name Role Address
BELLOMO RISHA Exec 15835 Turkey Island Circle, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098785 EXPRESSION MED SPA EXPIRED 2017-08-29 2022-12-31 No data 213 S. DILLARD ST., SUITE 310, WINTER GARDEN, FL, 34787
G15000072410 COCKTAILS NOT COFFEE EXPIRED 2015-07-12 2020-12-31 No data 1969 S. ALAFAYA TRAIL #149, ORLANDO, FL, 32828
G15000072255 AESTHETIC ENLIGHTENMENT EXPIRED 2015-07-10 2020-12-31 No data 1969 S. ALAFAYA TRAIL #149, ORLANDO, FL, 32828
G13000076944 BC BOUTIQUE EXPIRED 2013-08-01 2018-12-31 No data 2644 DOVER GLEN CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 15835 Turkey Island Circle, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2018-04-01 15835 Turkey Island Circle, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 15835 Turkey Island Circle, Winter Garden, FL 34787 No data
CONVERSION 2011-02-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000118715. CONVERSION NUMBER 300000111203

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State