Search icon

BELLISSIMO REMODELING INC. - Florida Company Profile

Company Details

Entity Name: BELLISSIMO REMODELING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLISSIMO REMODELING 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: 21 Jan 2014 (11 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: P14000006096
FEI/EIN Number 464566474

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

Address: 2809 NE 15 Street, Pompano Beach, FL, 33062, US
Mail Address: 2809 NE 15 Street, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ondarza Alejandro President 2809 NE 15 Street, Pompano Beach, FL, 33062
ONDARZA ALEJANDRO Agent 2809 NE 15 Street, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-12 2809 NE 15 Street, Pompano Beach, FL 33062 -
REINSTATEMENT 2019-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-12 2809 NE 15 Street, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-10-12 2809 NE 15 Street, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-20 ONDARZA, ALEJANDRO -
REINSTATEMENT 2018-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000804082 LAPSED CACE 15022947 17TH JUDICIAL CIRCUT COURT 2016-02-28 2021-12-27 $56,238.63 PATRICK S. CAMPBELL AND NATASHA S. CAMPBELL, 100 SE 6TH STREET, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-07-13
Amendment 2020-04-13
REINSTATEMENT 2019-10-12
REINSTATEMENT 2018-07-20
Domestic Profit 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State