Search icon

BASIC COMMODITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BASIC COMMODITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASIC COMMODITIES, 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: 24 Feb 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2003 (22 years ago)
Document Number: J59058
FEI/EIN Number 592784710

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

Address: 501 N Orlando Ave., Suite 313, #107, Winter Park, FL, 32789, US
Mail Address: 501 N Orlando Ave., Suite 313, #107, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE KEVIN N President 501 N Orlando Ave., Winter Park, FL, 32789
SHARPE KEVIN N Agent 863 S ORLANDO AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 501 N Orlando Ave., Suite 313, #107, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-04-30 501 N Orlando Ave., Suite 313, #107, Winter Park, FL 32789 -
CANCEL ADM DISS/REV 2003-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-10 863 S ORLANDO AVE, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-02-25 SHARPE, KEVIN N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000635878 TERMINATED 1000000840283 ORANGE 2019-09-19 2039-09-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State