Entity Name: | LA BELLA NAPOLI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Feb 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Jan 2008 (17 years ago) |
Document Number: | S32030 |
FEI/EIN Number | 59-3051971 |
Address: | 7390 Shoal Line Blvd, Weeki Wachee, FL 34607 |
Mail Address: | 8296 Cockatoo Rd., Brooksville, FL 34613 |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELUCA, UMBERTO | Agent | 8296 Cockatoo Road, Brooksville, FL 34613 |
Name | Role | Address |
---|---|---|
DELUCA, UMBERTO | Director | 8296 Cockatoo Road, Brooksville, FL 34613 |
Name | Role | Address |
---|---|---|
DELUCA, UMBERTO | President | 8296 Cockatoo Road, Brooksville, FL 34613 |
Name | Role | Address |
---|---|---|
DELUCA, UMBERTO | Secretary | 8296 Cockatoo Road, Brooksville, FL 34613 |
Name | Role | Address |
---|---|---|
DELUCA, UMBERTO | Treasurer | 8296 Cockatoo Road, Brooksville, FL 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-09 | 7390 Shoal Line Blvd, Weeki Wachee, FL 34607 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-09 | 7390 Shoal Line Blvd, Weeki Wachee, FL 34607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-09 | 8296 Cockatoo Road, Brooksville, FL 34613 | No data |
CANCEL ADM DISS/REV | 2008-01-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-03-08 | DELUCA, UMBERTO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001037699 | TERMINATED | 1000000407181 | HERNANDO | 2012-12-06 | 2032-12-19 | $ 359.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State