Entity Name: | BASS DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BASS DRYWALL, 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: | 21 Mar 1984 (41 years ago) |
Document Number: | G92349 |
FEI/EIN Number |
592386004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3033 DEEPWELL DRIVE, BROOKSVILLE, FL, 34602 |
Mail Address: | 3033 DEEPWELL DRIVE, BROOKSVILLE, FL, 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitko Steven T | President | 3023 DEEPWELL DRIVE, BROOKSVILLE, FL, 34602 |
Mitko Bryan T | Vice President | 3023 DEEPWELL DRIVE, BROOKSVILLE, FL, 34602 |
Mitko Justin A | Agent | 3023 DEEPWELL DRIVE, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Mitko, Justin Alex | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 3023 DEEPWELL DRIVE, BROOKSVILLE, FL 34602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-25 | 3033 DEEPWELL DRIVE, BROOKSVILLE, FL 34602 | - |
CHANGE OF MAILING ADDRESS | 2010-03-25 | 3033 DEEPWELL DRIVE, BROOKSVILLE, FL 34602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308253640 | 0420600 | 2005-01-26 | 6638 4TH ST. NORTH, SAINT PETERSBURG, FL, 33702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-03-23 |
Abatement Due Date | 2005-03-28 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2005-03-23 |
Abatement Due Date | 2005-03-28 |
Current Penalty | 75.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State