Search icon

BELLISSIMO POOLS AND SERVICES INC - Florida Company Profile

Company Details

Entity Name: BELLISSIMO POOLS AND SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLISSIMO POOLS AND SERVICES 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: 05 Nov 2015 (9 years ago)
Date of dissolution: 16 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2022 (3 years ago)
Document Number: P15000090583
FEI/EIN Number 47-5529354

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

Address: 16325 CAGAN CROSSING BLVD., CLERMONT, FL, 34714, US
Mail Address: 16325 CAGAN CROSSING BLVD., CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINQUANTI LEO M Director 16325 CAGAN CROSSING BLVD., CLERMONT, FL, 34714
Linquanti Leo M Agent 16325 CAGAN CROSSING BLVD., CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 16325 CAGAN CROSSING BLVD., 202, CLERMONT, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 16325 CAGAN CROSSING BLVD., 202, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2019-10-15 16325 CAGAN CROSSING BLVD., 202, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Linquanti, Leo M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-09-22
Domestic Profit 2015-11-05

Date of last update: 01 May 2025

Sources: Florida Department of State