Entity Name: | THE BASS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BASS GROUP, 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: | 28 Sep 1989 (36 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L19607 |
FEI/EIN Number |
592623011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 628 BAY CLIFFS ROAD, GULF BREEZE, FL, 32561 |
Address: | 41 N.JEFFERSON STREET, SUITE 101, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bass Michael T | Director | 628 BAY CLIFFS ROAD, GULF BREEZE, FL, 32561 |
BASS, MICHAEL T. | Agent | 628 BAY CLIFFS ROAD, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 41 N.JEFFERSON STREET, SUITE 101, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2006-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2006-09-28 | 41 N.JEFFERSON STREET, SUITE 101, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-28 | 628 BAY CLIFFS ROAD, GULF BREEZE, FL 32561 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 1990-05-24 | BASS, MICHAEL T. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State