Search icon

BELLA STONE, INC. - Florida Company Profile

Company Details

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

BELLA STONE, 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: 06 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: P18000075893
FEI/EIN Number 83-1854665

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

Address: 4005 NORTH LIBERTY ST., JACKSONVILLE, FL, 32206, US
Mail Address: 4005 NORTH LIBERTY ST., JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES MARIO President 4005 NORTH LIBERTY ST., JACKSONVILLE, FL, 32206
Huie Jay Agent 225 E. Robinson Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 225 E. Robinson Street, Suite 57, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Huie, Jay -
REINSTATEMENT 2022-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 4005 NORTH LIBERTY ST., JACKSONVILLE, FL 32206 -
REINSTATEMENT 2020-04-03 - -
CHANGE OF MAILING ADDRESS 2020-04-03 4005 NORTH LIBERTY ST., JACKSONVILLE, FL 32206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-01-12
REINSTATEMENT 2020-04-03
Domestic Profit 2018-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State