Search icon

BASS ASSASSIN LURES, INC.

Company Details

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

Agent

Name Role Address
SHIVER, ROBIN CJR Agent 668 N FLETCHER AVE, MAYO, FL 32066

President

Name Role Address
SHIVER, ROBIN C, Jr. President 668 N FLETCHER AVE, MAYO, FL 32066

Director

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

Vice President

Name Role Address
Shiver, Robin Cole Vice President 668 N FLETCHER AVE, MAYO, FL 32066

Secretary

Name Role Address
Rutherford, Audra L Secretary 668 N FLETCHER AVE, MAYO, FL 32066

Treasurer

Name Role Address
Rutherford, Audra L Treasurer 668 N FLETCHER AVE, MAYO, FL 32066

General Manager

Name Role Address
Shiver, Teresa G General Manager 668 N FLETCHER AVE, MAYO, FL 32066

Events

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

Documents

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