Search icon

DI BELLEZA, INC. - Florida Company Profile

Company Details

Entity Name: DI BELLEZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI BELLEZA, 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: 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

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

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

Key Officers & Management

Name Role Address
TIZZANI STEVEN J Director 4733 Pond Ridge Dr, Riverview, FL, 33578
TIZZANI Steven J Agent 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 - 1607 HARVEST GROVE COURT, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 4733 Pond Ridge Dr, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 1647 Sun City Center Plz, Ste 101, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2015-03-15 1647 Sun City Center Plz, Ste 101, Sun City Center, FL 33573 -
REGISTERED AGENT NAME CHANGED 2013-04-11 TIZZANI, Steven J -
REINSTATEMENT 2013-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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 Apr 2025

Sources: Florida Department of State