Search icon

BASS SERVICES, INC.

Company Details

Entity Name: BASS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000022453
FEI/EIN Number 043608486
Address: 19111 GUNN HIGHWAY, ODESSA, FL, 33556
Mail Address: 19111 GUNN HIGHWAY, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BASS JOE V President 12610 HENDERSON ROAD, TAMPA, FL, 33625

Treasurer

Name Role Address
BASS JOE V Treasurer 12610 HENDERSON ROAD, TAMPA, FL, 33625
BASS REBECCA A Treasurer 12610 HENDERSON ROAD, TAMPA, FL, 33625

Director

Name Role Address
BASS JOE V Director 12610 HENDERSON ROAD, TAMPA, FL, 33625
BASS REBECCA A Director 12610 HENDERSON ROAD, TAMPA, FL, 33625

Vice President

Name Role Address
BASS REBECCA A Vice President 12610 HENDERSON ROAD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 19111 GUNN HIGHWAY, ODESSA, FL 33556 No data
CHANGE OF MAILING ADDRESS 2008-07-24 19111 GUNN HIGHWAY, ODESSA, FL 33556 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000710538 LAPSED 1000000236384 HILLSBOROU 2011-10-10 2021-11-02 $ 1,874.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State