Search icon

BELLO BOOPIE INC

Company Details

Entity Name: BELLO BOOPIE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Aug 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P93000055307
FEI/EIN Number 59-3196149
Address: 7457 Duclay Forest Dr. E, JACKSONVILLE, FL 32244
Mail Address: 6001 Argyle Forest Blvd, PMB 228, SUITE 21, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Michael, Noel D Agent 6001 Argyle Forest Blvd, PMB 228, SUITE 21, JACKSONVILLE, FL 32244

Director

Name Role Address
Michael, Noel D Director 6001 Argyle Forest Blvd, PMB 228 SUITE 21 JACKSONVILLE, FL 32244
Michael, Jeremy L Director 6001 Argyle Forest Blvd, PMB 228 SUITE 21 JACKSONVILLE, FL 32244

President

Name Role Address
Michael, Noel D President 6001 Argyle Forest Blvd, PMB 228 SUITE 21 JACKSONVILLE, FL 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119320 BELLO BOOPIE EXPIRED 2019-11-05 2024-12-31 No data 6001 ARGYLE FOREST BLVD, SUITE 21, PMB 228, JACKSONVILLE, FL, 32244
G08100900167 THE INVITATION SHOP EXPIRED 2008-04-09 2013-12-31 No data 1820 STATE ROAD 13, SUITE 9, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-14 BELLO BOOPIE INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 6001 Argyle Forest Blvd, PMB 228, SUITE 21, JACKSONVILLE, FL 32244 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 7457 Duclay Forest Dr. E, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2020-02-24 7457 Duclay Forest Dr. E, JACKSONVILLE, FL 32244 No data
NAME CHANGE AMENDMENT 2019-06-07 JAX ANTIQUE MARKET, INC. No data
REGISTERED AGENT NAME CHANGED 2016-02-04 Michael, Noel D No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-14
Name Change 2022-03-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-19
Name Change 2019-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State