Search icon

BASS LAW OFFICE, P.A. - Florida Company Profile

Company Details

Entity Name: BASS LAW OFFICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASS LAW OFFICE, P.A. 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: 27 May 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2006 (18 years ago)
Document Number: J16613
FEI/EIN Number 592675743

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

Address: 2335 TAMIAMI TR. N., SUITE 409, NAPLES, FL, 34103, US
Mail Address: 2335 TAMIAMI TR. N., SUITE 409, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS, RAYMOND L., JR. Director 2335 TAMIAMI TR. N., NAPLES, FL, 34103
BASS, RAYMOND L., JR. President 2335 TAMIAMI TR. N., NAPLES, FL, 34103
BASS, RAYMOND L., JR. Agent 2335 N. TAMIAMI TRAIL, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-16 2335 TAMIAMI TR. N., SUITE 409, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 2006-10-24 BASS LAW OFFICE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 2335 TAMIAMI TR. N., SUITE 409, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 2335 N. TAMIAMI TRAIL, SUITE 409, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000708755 TERMINATED 1000000235248 COLLIER 2011-10-05 2031-11-02 $ 793.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
RONALD E. LUNDIN VS BASS LAW OFFICE, P. A. 2D2015-3178 2015-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-2409

Parties

Name RONALD E. LUNDIN
Role Appellant
Status Active
Representations ALAN F. HAMISCH, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name BASS LAW OFFICE, P.A.
Role Appellee
Status Active
Representations RAYMOND L. BASS, JR., ESQ.

Docket Entries

Docket Date 2015-07-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD E. LUNDIN
Docket Date 2015-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Bass Law Office, P.A., moves for attorneys' fees based on paragraph 6 of the underlying contract for legal services. The motion is granted as to entitlement for a reasonable amount to be determined by the circuit court.
Docket Date 2016-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR THE CASE TO PROCEED WITHOUT THE FILING OF A REPLY BRIEF
On Behalf Of BASS LAW OFFICE, P. A.
Docket Date 2015-10-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR AN AWARD OF ATTORNEY'S FEES ON APPEAL
On Behalf Of BASS LAW OFFICE, P. A.
Docket Date 2015-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AN AWARD OF ATTORNEY'S FEES ON APPEAL
On Behalf Of BASS LAW OFFICE, P. A.
Docket Date 2015-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of BASS LAW OFFICE, P. A.
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BASS LAW OFFICE, P. A.
Docket Date 2015-09-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RONALD E. LUNDIN
Docket Date 2015-09-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD E. LUNDIN
Docket Date 2015-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State