Entity Name: | BELLA'S BOUNCIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2011 (13 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | P11000107837 |
FEI/EIN Number | 454104560 |
Address: | 4901 caserta st, ORLANDO, FL, 32819, US |
Mail Address: | PO BOX 690836, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX CARE,INC. | Agent |
Name | Role | Address |
---|---|---|
BRYANT JOHNNY | President | 4901 caserta st, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000084948 | ORIGINAL INFLATABLE SUPPLIERS | EXPIRED | 2012-08-28 | 2017-12-31 | No data | 624 DOUGLAS AVE., SUITE 1408, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 4901 caserta st, ORLANDO, FL 32819 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 4901 caserta st, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2170 W S.R 434 Suite 350, Longwood, FL 32779 | No data |
AMENDMENT | 2013-03-18 | No data | No data |
AMENDMENT | 2012-11-15 | No data | No data |
AMENDMENT | 2012-08-30 | No data | No data |
AMENDMENT AND NAME CHANGE | 2012-01-13 | BELLA'S BOUNCIES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000520860 | ACTIVE | 1000000902817 | ORANGE | 2021-10-04 | 2031-10-13 | $ 1,636.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State