Search icon

OPERATION BASS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: OPERATION BASS, 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: 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

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

Address: 30 GAMBLE LN, BENTON, KY, 42025, US
Mail Address: 8096 EXCELSIOR BLVD., HOPKINS, MN, 55343, UN
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
BOAZ SETH T Vice President 30 GAMBLE LN, BENTON, KY, 42025
FENNEL KATHY A President 30 GAMBLE LN, BENTON, KY, 42025
JACOBS Blake TRISHA L President 8096 EXCELSIOR BOULEVARD, HOPKINS, MN, 55343
JACOBS IRWIN L Chief Executive Officer 8096 EXCELSIOR BOULEVARD, HOPKINS, MN, 55343
MAHLER DAVID A Chief Financial Officer 8096 EXCELSIOR BOULEVARD, HOPKINS, MN, 55343
Carpenter Keith T Secretary 8096 EXCELSIOR BOULEVARD, HOPKINS, MN, 55343

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-11-20 - -
CHANGE OF MAILING ADDRESS 2019-11-20 30 GAMBLE LN, BENTON, KY 42025 -
REGISTERED AGENT CHANGED 2019-11-20 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 30 GAMBLE LN, BENTON, KY 42025 -

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 Apr 2025

Sources: Florida Department of State