Search icon

LA BELLA CHARTERS, INC. - Florida Company Profile

Company Details

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

LA BELLA CHARTERS, 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: 09 Aug 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000070380
FEI/EIN Number 593592261

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

Address: 4524 FALLING ACORN CIRCLE, LAKE MARY, FL, 32746
Mail Address: 4524 FALLING ACORN CIRCLE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBONI JOSEPH J Director 4524 FALLING ACORN CIRCLE, LAKE MARY, FL, 32746
JACOBONI JOSEPH J Agent 4524 FALLING ACORN CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-07 4524 FALLING ACORN CIRCLE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-07 4524 FALLING ACORN CIRCLE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-06-07 4524 FALLING ACORN CIRCLE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2006-06-07 JACOBONI, JOSEPH J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000077252 ACTIVE 1000000012570 05723 0701 2005-05-12 2025-06-01 $ 57,829.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J03900013050 LAPSED 02-21080-CIV-GRAHAM US DIST CO SO DIST FL MIAMI 2002-12-06 2008-10-16 $36050.54 ROLLS-ROYCE COMMERCIAL MARINE, INC., 14850 CONFERENCE CENTER DRIVE, CHANTILLY, VA 20151

Documents

Name Date
REINSTATEMENT 2006-06-07
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-06
Domestic Profit 1999-08-09

Date of last update: 01 May 2025

Sources: Florida Department of State