Search icon

BARE ASSETS, INC. - Florida Company Profile

Company Details

Entity Name: BARE ASSETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARE ASSETS, 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: 06 Jan 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K57257
FEI/EIN Number 650099092

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

Mail Address: 1100 S.W. 8TH AVE., FORT LAUDERDALE, FL, 33315, US
Address: 1100 S.W. 8TH AV.E, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGOR, WILLIAM President 529 SOUTHWEST 10TH AVENUE, FORT LAUDERDALE, FL
GREGOR, WILLIAM Agent 529 SOUTHWEST 10TH AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-14 1100 S.W. 8TH AV.E, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 1996-08-14 1100 S.W. 8TH AV.E, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-15 529 SOUTHWEST 10TH AVENUE, SUITE 350, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 1991-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1996-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State