Search icon

BELLA DESIGN & MATTRESS STORE, INC. - Florida Company Profile

Company Details

Entity Name: BELLA DESIGN & MATTRESS STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLA DESIGN & MATTRESS STORE, 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: 27 Nov 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000091027
FEI/EIN Number 84-3820951

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

Address: 1701 W Wetherbee Rd, orlando, FL, 32877, US
Mail Address: 1701 W Wetherbee Rd Unit 772580, Unit 772580, Orlando, FL, 32877, US
ZIP code: 32877
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL CLAYTON AMR Chief Executive Officer 13444 GRAN BAY PARKWAY #629, JACKSONVILLE, FL, 32258
Hill Tamara S Chief Financial Officer 13444 Gran Bay Pkwy, Jacksonville, FL, 32258
HILL CLAYTON A Agent 13444 GRAN BAY PARKWAY, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 1701 W Wetherbee Rd, Unit 772580, orlando, FL 32877 -
CHANGE OF MAILING ADDRESS 2020-09-04 1701 W Wetherbee Rd, Unit 772580, orlando, FL 32877 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000428223 ACTIVE 1000000871258 DUVAL 2020-12-19 2040-12-30 $ 7,355.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000428249 ACTIVE 1000000871261 DUVAL 2020-12-19 2030-12-30 $ 441.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-06-11
Domestic Profit 2019-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4388278702 2021-04-01 0491 PPS 13444 Gran Bay Pkwy Apt 629, Jacksonville, FL, 32258-7424
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28849
Loan Approval Amount (current) 28849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32258-7424
Project Congressional District FL-05
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28983.37
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State