Search icon

BELLE & TONI, INC.

Company Details

Entity Name: BELLE & TONI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000052618
FEI/EIN Number 65-0929842
Address: 1953 S.W.S. MACEDA BLVD, PORT SAINT LUCIE, FL 34984
Mail Address: 1953 S.W.S. MACEDA BLVD, PORT SAINT LUCIE, FL 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BELLANTONI, ANNE Agent 1953 SW S MACEDO BLVD, PORT SAINT LUCIE, FL 34984

President

Name Role Address
BELLANTONI, ANNE President 1953 SW S MACEDO BLVD, PORT SAINT LUCIE, FL 34984

Secretary

Name Role Address
BELLANTONI, ANNE Secretary 1953 SW S MACEDO BLVD, PORT SAINT LUCIE, FL 34984

Treasurer

Name Role Address
BELLANTONI, ANNE Treasurer 1953 SW S MACEDO BLVD, PORT SAINT LUCIE, FL 34984

Director

Name Role Address
BELLANTONI, ANNE Director 1953 SW S MACEDO BLVD, PORT SAINT LUCIE, FL 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 1953 SW S MACEDO BLVD, PORT SAINT LUCIE, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 1953 S.W.S. MACEDA BLVD, PORT SAINT LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2000-03-01 1953 S.W.S. MACEDA BLVD, PORT SAINT LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State