Search icon

BELL EVE, INC.

Company Details

Entity Name: BELL EVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2016 (9 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: P16000065042
FEI/EIN Number 81-3930570
Address: 1451 Dixon Blvd, Cocoa, FL, 32922, US
Mail Address: 1451 Dixon Blvd, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679015499 2016-11-10 2023-11-21 1451 DIXON BLVD, COCOA, FL, 329226411, US 1451 DIXON BLVD, COCOA, FL, 329226411, US

Contacts

Phone +1 321-514-5829
Fax 3215419138
Phone +1 321-636-4357

Authorized person

Name DR. DANIEL WOODARD
Role MEDICAL DIRECTOR
Phone 3216364357

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
Ellsworth Laura M Agent 1451 Dixon Blvd., Cocoa, FL, 32922

Prog

Name Role Address
Ubl Nicholas Prog 1451 Dixon Blvd., Cocoa, FL, 32922

President

Name Role Address
Ellsworth Laura M President 1451 Dixon Blvd., Cocoa, FL, 32922

Medi

Name Role Address
Woodard Daniel Medi 1451 Dixon Blvd., Cocoa, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127132 FAST TRACK DUI CLASS EXPIRED 2019-12-02 2024-12-31 No data 600 FLORIDA AVE., STE. 204, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1451 Dixon Blvd., Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 1451 Dixon Blvd, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2023-09-26 1451 Dixon Blvd, Cocoa, FL 32922 No data
ARTICLES OF CORRECTION 2022-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-10 Ellsworth, Laura M No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-03
Articles of Correction 2022-09-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-02
Domestic Profit 2016-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State