Search icon

BELLA COCINA CABINET INSTALLATIONS INC - Florida Company Profile

Company Details

Entity Name: BELLA COCINA CABINET INSTALLATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA COCINA CABINET INSTALLATIONS 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: 04 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P13000073250
FEI/EIN Number 36-4769682

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

Address: 8020 N Gomez Ave, TAMPA, FL, 33614, US
Mail Address: 8020 N Gomez Ave, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YORDANY President 8020 N Gomez Ave, TAMPA, FL, 33614
Leon Castro Alain Sr. Secretary 5206 E 20th Ave, Tampa, FL, 33619
Nunez Marlon Secretary 6818 Swain Ave, Tampa, FL, 33614
RODRIGUEZ YORDANY Agent 8020 N Gomez Ave, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131210 WHITE CORNERSTONE BUILDERS ACTIVE 2023-10-24 2028-12-31 - 8020 N GOMEZ AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-07 8020 N Gomez Ave, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 8020 N Gomez Ave, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-07-07 8020 N Gomez Ave, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2016-12-08 RODRIGUEZ, YORDANY -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-11-30
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
Amendment 2019-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State