Search icon

BELLOMO CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: BELLOMO CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLOMO CONSULTING, 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: 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

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

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

Key Officers & Management

Name Role Address
BELLOMO RISHA Exec 15835 Turkey Island Circle, Winter Garden, FL, 34787
BELLOMO RISHA Agent 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 - 213 S. DILLARD ST., SUITE 310, WINTER GARDEN, FL, 34787
G15000072410 COCKTAILS NOT COFFEE EXPIRED 2015-07-12 2020-12-31 - 1969 S. ALAFAYA TRAIL #149, ORLANDO, FL, 32828
G15000072255 AESTHETIC ENLIGHTENMENT EXPIRED 2015-07-10 2020-12-31 - 1969 S. ALAFAYA TRAIL #149, ORLANDO, FL, 32828
G13000076944 BC BOUTIQUE EXPIRED 2013-08-01 2018-12-31 - 2644 DOVER GLEN CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 15835 Turkey Island Circle, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-04-01 15835 Turkey Island Circle, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 15835 Turkey Island Circle, Winter Garden, FL 34787 -
CONVERSION 2011-02-03 - 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897047000 2020-04-09 0491 PPP 15835 turkey island circle, WINTER GARDEN, FL, 34787-9481
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-9481
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28517.54
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State