Search icon

DI BELLEZA, INC.

Company Details

Entity Name: DI BELLEZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2011 (14 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: P11000063664
FEI/EIN Number 452704160
Address: 1647 Sun City Center Plz, Sun City Center, FL, 33573, US
Mail Address: 1647 Sun City Center Plaza, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TIZZANI Steven J Agent 4733 Pond Ridge Dr, Riverview, FL, 33578

Director

Name Role Address
TIZZANI STEVEN J Director 4733 Pond Ridge Dr, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073782 SUE'S SALON EXPIRED 2011-07-25 2016-12-31 No data 1607 HARVEST GROVE COURT, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 4733 Pond Ridge Dr, Riverview, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 1647 Sun City Center Plz, Ste 101, Sun City Center, FL 33573 No data
CHANGE OF MAILING ADDRESS 2015-03-15 1647 Sun City Center Plz, Ste 101, Sun City Center, FL 33573 No data
REGISTERED AGENT NAME CHANGED 2013-04-11 TIZZANI, Steven J No data
REINSTATEMENT 2013-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-04-11
REINSTATEMENT 2013-04-09
Domestic Profit 2011-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State