Search icon

TAMIAMI BASKET CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI BASKET CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Mar 1960 (65 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 814294
FEI/EIN Number 030211496

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

Address: 8 BELLOWS FALLS ROAD, PUTNEY, VT, 05346, US
Mail Address: THOMAS W. COSTELLO, P.C., PO BOX 483, 51 PUTNEY RD, BRATTLEBORO, VT, 05301, US
Place of Formation: VERMONT

Key Officers & Management

Name Role Address
BERG, SKIP Agent 1872 S. TAMIAMI TRAIL SUITE D, VENICE, FL, 34293
WILSON GREGORY D President RIVER ROAD, PUTNEY, VT
WILSON GREGORY D Treasurer RIVER ROAD, PUTNEY, VT
WILSON GREGORY D Director RIVER ROAD, PUTNEY, VT
COSTELLO THOMAS W Secretary 51 PUTNEY ROAD, BRATTLEBORO, VT, 05301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-10 8 BELLOWS FALLS ROAD, PUTNEY, VT 05346 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 8 BELLOWS FALLS ROAD, PUTNEY, VT 05346 -
REINSTATEMENT 1995-11-27 - -
REGISTERED AGENT NAME CHANGED 1995-11-27 BERG, SKIP -
REGISTERED AGENT ADDRESS CHANGED 1995-11-27 1872 S. TAMIAMI TRAIL SUITE D, VENICE, FL 34293 -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State