Search icon

BELLA DATTANI MD PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BELLA DATTANI MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA DATTANI MD PA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2011 (14 years ago)
Document Number: P11000100212
FEI/EIN Number NOT APPLICABLE

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

Address: 1035 N ORLANDO AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 1035 N ORLANDO AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DATTANI BELLA President 1035 N ORLANDO AVE, WINTER PARK, FL, 32789
DATTANI BELLA Secretary 1035 N ORLANDO AVE, WINTER PARK, FL, 32789
DATTANI BELLA DR Agent 1035 N ORLANDO AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033275 MAITLAND PRIMARY CARE ACTIVE 2012-04-06 2027-12-31 - 1035 N. ORLANDO AVE, SUITE 201, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1035 N ORLANDO AVENUE, 201, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-04-24 DATTANI, BELLA, DR -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1035 N ORLANDO AVENUE, 201, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1035 N ORLANDO AVENUE, 201, WINTER PARK, FL 32789 -

Court Cases

Title Case Number Docket Date Status
ROMACORP, INC. VS 1792 LEE AH INVESTORS, LLC, MILLER'S ALE HOUSE, INC., BENJAMIN PARTNERS, LTD, THE GARDENS OF RAVAUDAGE, LLC, CHAMPION ZONE, LLC, FRESHZONE ENTERPRISES, LLC, BAO TOAN II, LLC, ETC., ET AL. 5D2017-3352 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-8497-O

Parties

Name ROMACORP, INC.
Role Appellant
Status Active
Representations J. CARLTON MITCHELL, R. J. HAUGHEY, II
Name FRESHZONE ENTERPRISES, LLC
Role Appellee
Status Active
Name THE GARDENS OF RAVAUDAGE, LLC
Role Appellee
Status Active
Name BENJAMIN PARTNERS, LTD.
Role Appellee
Status Active
Name CHAMPION ZONE LLC
Role Appellee
Status Active
Name MILLER'S ALE HOUSE, INC.
Role Appellee
Status Active
Name 1792 LEE AH INVESTORS, LLC
Role Appellee
Status Active
Representations KIM BOOKER, JEANNE MARIE REYNAUD, Rebecca E. Rhoden, Benjamin C. Iseman
Name BAO TOAN II, LLC
Role Appellee
Status Active
Name BELLA DATTANI MD PA
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROMACORP, INC.
Docket Date 2018-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2200 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-26
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOT TO SUPPL ROA DENIED W/OUT PREJ; IB DUE BY 2/25
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROMACORP, INC.
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/31
Docket Date 2018-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROMACORP, INC.
Docket Date 2017-11-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA R J HAUGHEY, II 123617
On Behalf Of ROMACORP, INC.
Docket Date 2017-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE REBECCA E RHODEN 0019148
On Behalf Of 1792 LEE AH INVESTORS, LLC
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/17
On Behalf Of ROMACORP, INC.
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106101.00
Total Face Value Of Loan:
106101.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106101
Current Approval Amount:
106101
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106771.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State