Search icon

SEA BELLA, INC. - Florida Company Profile

Company Details

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

SEA BELLA, 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P12000097162
FEI/EIN Number 46-1449335

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

Address: 575 Urbana Rd, Venice, FL, 34293, US
Mail Address: 575 Urbana Rd, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douglas Kristina A President 575 Urbana Road, Nokomis, FL, 34275
Douglas Kristina A Agent 575 Urbana Road, Venice, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-23 Douglas, Kristina A -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 575 Urbana Road, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 575 Urbana Rd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2021-04-30 575 Urbana Rd, Venice, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State