Search icon

ERNIE BELLO MOTORSPORT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ERNIE BELLO MOTORSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (3 years ago)
Document Number: P98000071334
FEI/EIN Number 650866928
Address: 625 N FLAGLER DRIVE, SUITE 605, WEST PALM BEACH, FL, 33401, US
Mail Address: 17089 Thunder Road, Jupiter, FL, 33478, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO ERNESTO J President 17089 Thunder Road, Jupiter, FL, 33478
BELLO ERNESTO J Director 17089 Thunder Road, Jupiter, FL, 33478
BELLO M Cristina Vice President 17089 Thunder Road, Jupiter, FL, 33478
BELLO M Cristina Secretary 17089 Thunder Road, Jupiter, FL, 33478
BELLO M Cristina Treasurer 17089 Thunder Road, Jupiter, FL, 33478
BELLO M Cristina Director 17089 Thunder Road, Jupiter, FL, 33478
Katz Martin VEsq. Assistant Secretary 625 N Flagler Drive, West Palm Beach, FL, 33401
Martin V Katz, Esq Agent 625 N Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-27 - -
CHANGE OF MAILING ADDRESS 2024-01-18 625 N FLAGLER DRIVE, SUITE 605, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2023-01-19 - -
REGISTERED AGENT NAME CHANGED 2023-01-19 Martin V Katz, Esq -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 625 N Flagler Drive, Suite 605, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 625 N FLAGLER DRIVE, SUITE 605, WEST PALM BEACH, FL 33401 -
AMENDMENT 2022-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
REINSTATEMENT 2023-01-19
Amendment 2022-05-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,396.99
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $33,750
Utilities: $11,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State