Search icon

BELLA FURNITURE & BEAUTY SUPPLY INC.

Company Details

Entity Name: BELLA FURNITURE & BEAUTY SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: P11000075617
FEI/EIN Number 45-3088583
Address: 4142 W OAKRIDGE RD., 101, ORLANDO, FL 32809
Mail Address: 14308 Mandolin Dr, Orlando, FL 32837
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH, FRANCINE Agent 5173 South John Young Parkway, Orlando, FL 32839

President

Name Role Address
JOSEPH, FRANCINE President 14308 Mandolin Dr, Orlando, FL 32837

Vice President

Name Role Address
Quetant, Sayette Vice President 14308 Mandolin Dr, Orlando, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102951 BELLA FURNITURE #2 ACTIVE 2014-10-09 2025-12-31 No data 4142 W OAKRIDGE RD. STE 101, ORLANDO, FL, 32809
G13000007095 BELLA CHECK CASHING EXPIRED 2013-01-21 2018-12-31 No data 4142 W OAKRIDGE RD, SUITE 101, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-14 4142 W OAKRIDGE RD., 101, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 5173 South John Young Parkway, Orlando, FL 32839 No data
AMENDMENT 2017-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-06 JOSEPH, FRANCINE No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-17
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-02
Amendment 2017-04-06
ANNUAL REPORT 2017-02-07

Date of last update: 24 Jan 2025

Sources: Florida Department of State