Search icon

P.J. BASSO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: P.J. BASSO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.J. BASSO CONSTRUCTION, 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: 07 Nov 2001 (23 years ago)
Date of dissolution: 18 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: P01000107563
FEI/EIN Number 651152128

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

Address: 7818 SW 102 LANE, MIAMI, FL, 33156
Mail Address: 7818 SW 102 LANE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSO PETER J President 7818 SW 102 LN, MIAMI, FL, 33156
BASSO PETER J Director 7818 SW 102 LN, MIAMI, FL, 33156
BASSO CARMEN M Vice President 7818 SW 102 LN, MIAMI, FL, 33156
BASSO PETER J Agent 7818 SW 102 LN, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 7818 SW 102 LANE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-04-27 7818 SW 102 LANE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 7818 SW 102 LN, MIAMI, FL 33156 -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000953163 TERMINATED 1000000188820 DADE 2010-09-22 2030-09-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000953189 TERMINATED 1000000188822 DADE 2010-09-22 2020-09-29 $ 424.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000460110 TERMINATED 1000000154996 DADE 2010-01-06 2030-03-31 $ 782.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000452687 TERMINATED 1000000126418 DADE 2009-06-22 2030-03-31 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000452695 TERMINATED 1000000126419 DADE 2009-06-22 2030-03-31 $ 975.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001176071 LAPSED 08-05293 BROWARD 2009-03-11 2014-04-23 $9,771.70 HALAS MILLWORK, INC., 305 SW 13TH AVENUE, POMPANO BEACH, FL 33069-3507

Documents

Name Date
Voluntary Dissolution 2016-03-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-08-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State