Search icon

BESSOLO DESIGN GROUP, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BESSOLO DESIGN GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 31 Jul 2012
Branch of: BESSOLO DESIGN GROUP, INC., FLORIDA (Company Number J92118)
Business ALEI: 1079395
Annual report due: 31 Jul 2023
Business address: 7901 4TH STREET N, 200 SUITE 200, ST PETERSBURG, FL, 33702, United States
Mailing address: 7901 4TH STREET NORTH, 200, ST PETERSBURG, FL, United States, 33702
Place of Formation: FLORIDA
E-Mail: controller@bessolo.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
KEVIN J BESSOLO Director 7901 4TH STREET NORTH, ST PETERSBURG, FL, 33702, United States 295 Bayview Dr NE, St. Petersburg, FL, 33704, United States

Officer

Name Role Business address Residence address
KEVIN J BESSOLO Officer 7901 4TH STREET NORTH, 200, ST PETERSBURG, FL, 33702, United States 295 Bayview Dr NE, St. Petersburg, FL, 33704, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013246082 2024-12-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012763430 2024-09-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010343550 2022-07-31 - Annual Report Annual Report 2022
BF-0008640785 2021-07-15 - Annual Report Annual Report 2018
BF-0009968143 2021-07-15 - Annual Report Annual Report -
BF-0008640786 2021-07-15 - Annual Report Annual Report 2019
BF-0008640787 2021-07-15 - Annual Report Annual Report 2020
0005897428 2017-07-28 - Annual Report Annual Report 2017
0005615646 2016-07-28 - Annual Report Annual Report 2015
0005615649 2016-07-28 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information