Search icon

BASS CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BASS CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASS CONSTRUCTION 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: 21 Feb 2002 (23 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: P02000020769
FEI/EIN Number 010607391

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

Address: 5018 SE 10TH PLACE, OCALA, FL, 34471
Mail Address: 5018 SE 10TH PLACE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS BRANDON Director 5018 SE 10TH PLACE, OCALA, FL, 34471
Bass Brandon B Agent 5018 SE 10TH PLACE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 - -
REGISTERED AGENT NAME CHANGED 2023-04-19 Bass, Brandon B -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 5018 SE 10TH PLACE, OCALA, FL 34471 -
AMENDMENT 2016-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 5018 SE 10TH PLACE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-02-19 5018 SE 10TH PLACE, OCALA, FL 34471 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Amendment 2016-05-16
Off/Dir Resignation 2016-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State