Search icon

BASS INDUSTRIES,INC. - Florida Company Profile

Company Details

Entity Name: BASS INDUSTRIES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASS INDUSTRIES,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 1961 (64 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 29 Nov 1983 (41 years ago)
Document Number: 243812
FEI/EIN Number 590912841

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

Address: 604 W 18th st, Hialeah, FL, 33010, US
Mail Address: 604 W 18th st, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baron David J President 604 W 18th st, Hialeah, FL, 33010
Baron David J Secretary 604 W 18th st, Hialeah, FL, 33010
BARON, DAVID J. Agent 604 W 18th st, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 604 W 18th st, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-04-27 604 W 18th st, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 604 W 18th st, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2013-07-25 BARON, DAVID J. -
EVENT CONVERTED TO NOTES 1983-11-29 - -
EVENT CONVERTED TO NOTES 1983-11-10 - -
NAME CHANGE AMENDMENT 1982-12-08 BASS INDUSTRIES,INC. -
EVENT CONVERTED TO NOTES 1982-12-08 - -
EVENT CONVERTED TO NOTES 1980-04-10 - -
EVENT CONVERTED TO NOTES 1979-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001193217 LAPSED 14 16439 CA 01 MIAMI DADE CO. 2014-12-22 2019-12-29 $27,733.46 YRC WORLDWIDE, INC., 2875 UNION ROAD, SUITE 10 & 11, CHEEKTOWAGA, NY 14227
J12000238710 TERMINATED 1000000261002 DADE 2012-03-26 2032-03-28 $ 12,429.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303184543 0418800 2000-07-28 380 NE 67TH STREET, MIAMI, FL, 33138
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 2000-07-28
Emphasis N: MMTARG, S: AMPUTATIONS
Case Closed 2000-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6078108407 2021-02-10 0455 PPS 604 W 18th St, Hialeah, FL, 33010-2423
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61765.52
Loan Approval Amount (current) 61765.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2423
Project Congressional District FL-26
Number of Employees 10
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62096.65
Forgiveness Paid Date 2021-08-31
7303027903 2020-06-17 0455 PPP 604 W 18TH ST, HIALEAH, FL, 33010-2423
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-2423
Project Congressional District FL-26
Number of Employees 7
NAICS code 339950
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46014.45
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State