Search icon

OPERATION BASS, INC.

Branch

Company Details

Entity Name: OPERATION BASS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jan 1995 (30 years ago)
Branch of: OPERATION BASS, INC., KENTUCKY (Company Number 0148099)
Date of dissolution: 20 Nov 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: F95000000399
FEI/EIN Number 610988879
Address: 30 GAMBLE LN, BENTON, KY, 42025, US
Mail Address: 8096 EXCELSIOR BLVD., HOPKINS, MN, 55343, UN
Place of Formation: KENTUCKY

Vice President

Name Role Address
BOAZ SETH T Vice President 30 GAMBLE LN, BENTON, KY, 42025

President

Name Role Address
FENNEL KATHY A President 30 GAMBLE LN, BENTON, KY, 42025
JACOBS Blake TRISHA L President 8096 EXCELSIOR BOULEVARD, HOPKINS, MN, 55343

Chief Executive Officer

Name Role Address
JACOBS IRWIN L Chief Executive Officer 8096 EXCELSIOR BOULEVARD, HOPKINS, MN, 55343

Chief Financial Officer

Name Role Address
MAHLER DAVID A Chief Financial Officer 8096 EXCELSIOR BOULEVARD, HOPKINS, MN, 55343

Secretary

Name Role Address
Carpenter Keith T Secretary 8096 EXCELSIOR BOULEVARD, HOPKINS, MN, 55343

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-11-20 No data No data
CHANGE OF MAILING ADDRESS 2019-11-20 30 GAMBLE LN, BENTON, KY 42025 No data
REGISTERED AGENT CHANGED 2019-11-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 30 GAMBLE LN, BENTON, KY 42025 No data

Documents

Name Date
WITHDRAWAL 2019-11-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State