Search icon

BELLA TUSCANA INC. - Florida Company Profile

Company Details

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

BELLA TUSCANA 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: 23 Apr 2015 (10 years ago)
Date of dissolution: 10 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: P15000036903
FEI/EIN Number 47-3845269

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

Address: 2621 SW Longboat Way, Palm City, FL, 34990, US
Mail Address: 2621 SW Longboat Way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADAU GIANLUCA M President 2621 SW Longboat Way, Palm City, FL, 34990
FOSTER-CADAU DANIELLE M Vice President 2621 SW Longboat Way, Palm City, FL, 34990
CADAU GIANLUCA M Agent 2621 SW Longboat Way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-10 - -
REINSTATEMENT 2022-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 2621 SW Longboat Way, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 2621 SW Longboat Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-03-30 2621 SW Longboat Way, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2022-03-30 CADAU, GIANLUCA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000117659 TERMINATED 1000000879626 PALM BEACH 2021-03-10 2041-03-17 $ 379,259.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000245718 ACTIVE 502019SC000191 PALM BEACH COUNTY COURT CLERK 2019-12-31 2025-07-10 $1,754.22 DGVA INTERNATIONAL BAKERY LLC DBA PROTANOS BAKERY, 2116 SHERMAN STREET, HOLLYWOOD, FL, 33020
J19000268076 LAPSED 2017-CA-011380 PALM BEACH COUNTY 2019-03-28 2024-04-16 $9,607.85 GORDON FOOD SERVICE, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-10
REINSTATEMENT 2022-03-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-07
Domestic Profit 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State