Search icon

THEME BASKETS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: THEME BASKETS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEME BASKETS PLUS, 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: 14 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000059415
FEI/EIN Number 651117037

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

Address: 10737 NW 58TH ST, MIAMI, FL, 33178
Mail Address: 10737 NW 58TH ST, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORRIN MARIELA President 5270 NW 109 AVE . #102, MIAMI, FL, 33178
GORRIN MARIELA Director 5270 NW 109 AVE . #102, MIAMI, FL, 33178
GORRIN MARIELA Agent 5270 NW 109 AVE . #102, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-18 5270 NW 109 AVE . #102, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-03 10737 NW 58TH ST, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2002-06-03 10737 NW 58TH ST, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2002-06-03 GORRIN, MARIELA -

Documents

Name Date
Off/Dir Resignation 2004-10-05
ANNUAL REPORT 2003-07-18
ANNUAL REPORT 2002-06-03
Domestic Profit 2001-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State