Search icon

BELL RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: BELL RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELL RESTAURANTS, 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: 13 Jul 2017 (8 years ago)
Document Number: P17000059796
FEI/EIN Number 82-2150312

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

Mail Address: 6867 Boudin Street NE, Suite 2, Prior Lake, MN, 55372, US
Address: 27481 Harbor Cove Court, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL STUART P President 27481 Harbor Cove Court, Bonita Springs, FL, 34134
BELL AUSTIN Agent 27481 Harbor Cove Court, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007687 NAPLES COASTAL KITCHEN ACTIVE 2024-01-12 2029-12-31 - 6867 BOUDIN STREET NE, SUITE 2, PRIOR LAKE, MN, 55372
G17000132179 NAPLES COASTAL KITCHEN ACTIVE 2017-12-04 2027-12-31 - 6867 BOUDIN STREET NE, SUITE 2, PRIOR LAKE, MN, 55372
G17000123268 RANDY'S COASTAL KITCHEN EXPIRED 2017-11-08 2022-12-31 - 13500 TAMIAMI TRAIL N STE 1, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 27481 Harbor Cove Court, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-02-16 27481 Harbor Cove Court, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 27481 Harbor Cove Court, Bonita Springs, FL 34134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000358788 TERMINATED 1000000959064 COLLIER 2023-07-18 2043-08-02 $ 9,607.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
Domestic Profit 2017-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State