Entity Name: | BASS ASSASSIN LURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Apr 1988 (37 years ago) |
Document Number: | M75602 |
FEI/EIN Number | 59-2885149 |
Address: | 668 N FLETCHER AVE, MAYO, FL 32066 |
Mail Address: | 668 N FLETCHER AVE, MAYO, FL 32066 |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIVER, ROBIN CJR | Agent | 668 N FLETCHER AVE, MAYO, FL 32066 |
Name | Role | Address |
---|---|---|
SHIVER, ROBIN C, Jr. | President | 668 N FLETCHER AVE, MAYO, FL 32066 |
Name | Role | Address |
---|---|---|
SHIVER, ROBIN C, Jr. | Director | 668 N FLETCHER AVE, MAYO, FL 32066 |
Shiver, Robin Cole | Director | 668 N FLETCHER AVE, MAYO, FL 32066 |
Rutherford, Audra L | Director | 668 N FLETCHER AVE, MAYO, FL 32066 |
Shiver, Teresa G | Director | 668 N FLETCHER AVE, MAYO, FL 32066 |
Fee, Kevin C | Director | 668 N FLETCHER AVE, MAYO, FL 32066 |
Name | Role | Address |
---|---|---|
Shiver, Robin Cole | Vice President | 668 N FLETCHER AVE, MAYO, FL 32066 |
Name | Role | Address |
---|---|---|
Rutherford, Audra L | Secretary | 668 N FLETCHER AVE, MAYO, FL 32066 |
Name | Role | Address |
---|---|---|
Rutherford, Audra L | Treasurer | 668 N FLETCHER AVE, MAYO, FL 32066 |
Name | Role | Address |
---|---|---|
Shiver, Teresa G | General Manager | 668 N FLETCHER AVE, MAYO, FL 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 668 N FLETCHER AVE, MAYO, FL 32066 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 668 N FLETCHER AVE, MAYO, FL 32066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 668 N FLETCHER AVE, MAYO, FL 32066 | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | SHIVER, ROBIN CJR | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State