Search icon

BELLA BAY, INC - Florida Company Profile

Company Details

Entity Name: BELLA BAY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA BAY, 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: 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: 27 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: P12000065558
FEI/EIN Number 35-2451473

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

Mail Address: PO BOX 3683, SEMINOLE, FL, 33775, US
Address: 9820 121ST ST, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELENY PAMELA L President 9820 121ST ST, SEMINOLE, FL, 33772
MCELENY CAITLIN Secretary 9820 121ST ST, SEMINOLE, FL, 33772
MCELENY PAMELA L Agent 9820 121ST ST, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068300 RELENTLESS POWER TRAINING EXPIRED 2014-07-01 2019-12-31 - 9820 121ST STREET, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 9820 121ST ST, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 9820 121ST ST, SEMINOLE, FL 33772 -
AMENDMENT 2015-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-09-22
Amendment 2015-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State