Search icon

BELLA ZOE CORP. - Florida Company Profile

Company Details

Entity Name: BELLA ZOE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA ZOE CORP. 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: 09 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000054455
FEI/EIN Number 452505313

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

Address: 825 E. BLOOMINGDALE AVE., BRANDON, FL, 33511
Mail Address: 5712 FISHHAWK RIDGE DRIVE, LITHIA, FL, 33547
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDA BARTHOLOMEW C President 5712 FISHHAWK RIDGE DRIVE, LITHIA, FL, 33547
GUIDA BARTHOLOMEW C Director 5712 FISHHAWK RIDGE DRIVE, LITHIA, FL, 33547
GUIDA BARTHOLOMEW C Agent 5712 FISHHAWK RIDGE DRIVE, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108305 YOU SAY WHEN YOGURT SHOPPE EXPIRED 2011-11-07 2016-12-31 - 5712 FISHHAWK RIDGE DR, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 825 E. BLOOMINGDALE AVE., BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000484093 ACTIVE 1000000671895 HILLSBOROU 2015-04-13 2035-04-17 $ 2,260.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-04-25
Domestic Profit 2011-06-09

Date of last update: 02 May 2025

Sources: Florida Department of State