Entity Name: | BELLA MORA AND COMPANY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELLA MORA AND COMPANY 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: | 10 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2016 (9 years ago) |
Document Number: | P14000021685 |
FEI/EIN Number |
37-1752112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1747 N Congress Ave., West Palm Beach, FL, 33401, US |
Mail Address: | 1747 N Congress Ave., West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMERO CECILIA A | President | 1747 N Congress Ave., West Palm Beach, FL, 33401 |
Gamero CECILIA A | Agent | 1747 N Congress Ave., West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 1747 N Congress Ave., B24, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 1747 N Congress Ave., B24, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | Gamero, CECILIA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 1747 N Congress Ave., B24, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2016-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-03-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State