Search icon

BELLA BEAR PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: BELLA BEAR PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA BEAR PROPERTIES 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: 15 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000043286
FEI/EIN Number 46-2834947

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

Address: 170 RUNNING DEER TRAIL, LAKE HELEN, FL, 32744
Mail Address: 170 RUNNING DEER TRAIL, LAKE HELEN, FL, 32744
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE JEFFREY L President 170 RUNNING DEER TRAIL, LAKE HELEN, FL, 32744
PRICE CHERIE E Vice President 170 RUNNING DEER TRAIL, LAKE HELEN, FL, 32744
PRICE MICHAEL A Vice President 508 MORGAN WOOD DRIVE, DELAND, FL, 32724
PRICE MICHAEL A President 508 MORGAN WOOD DRIVE, DELAND, FL, 32724
PRICE JEFFREY L Agent 170 RUNNING DEER TRAIL, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 PRICE, JEFFREY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-05-15 - -
AMENDMENT 2013-07-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-18
Amendment 2015-05-15
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State