Search icon

BASS CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: BASS CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASS CLEANERS, 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: 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: 27 Jun 1988 (37 years ago)
Date of dissolution: 21 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: K27064
FEI/EIN Number 650063117

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

Address: 4513 N PINE ISLAND ROAD, SUNRISE, FL, 33351-5321
Mail Address: 4513 N PINE ISLAND ROAD, SUNRISE, FL, 33351-5321
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBOVITZ EUGENE Director 4513 N PINE ISLAND ROAD, SUNRISE, FL, 333515321
WALTERS DONALD RESQ. Agent 7401 WILES ROAD, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061382 DIRECT DRY CLEANING EXPIRED 2019-05-24 2024-12-31 - 4513 N. PINE ISLAND ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7401 WILES ROAD, SUITE 250, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2014-04-10 WALTERS, DONALD R, ESQ. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State