Search icon

BELLE BOHEME, INC - Florida Company Profile

Company Details

Entity Name: BELLE BOHEME, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLE BOHEME, 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 25 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: P12000009704
FEI/EIN Number NOT APPLICABLE

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

Address: 804D ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080
Mail Address: 804D ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHARIAS DAVID President 410 SOUTH VILLA SAN MARCO, UNIT 102, SAINT AUGUSTINE, FL, 32086
COMMANDER AMY Vice President 113 SEA GROVE MAIN STREET, #201, SAINT AUGUSTINE, FL, 32080
ZACHARIAS DAVID Agent 410 SOUTH VILLA SAN MARCO, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-25 - -
AMENDMENT AND NAME CHANGE 2012-07-30 BELLE BOHEME, INC -
CHANGE OF PRINCIPAL ADDRESS 2012-07-30 804D ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2012-07-30 804D ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-25
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15
Amendment and Name Change 2012-07-30
Domestic Profit 2012-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State