Search icon

BASIX INC.

Company Details

Entity Name: BASIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Dec 2002 (22 years ago)
Document Number: P02000042231
FEI/EIN Number 223860659
Address: 303 SE 7th Avenue, Delray, FL, 33483, US
Mail Address: 303 SE 7th Avenue, Delray, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PUCCI BIANCA G Agent 303 SE 7th Avenue, Delray, FL, 33483

Director

Name Role Address
Pucci Donald Director 303 SE 7th Avenue, Delray, FL, 33483

Executive Vice President

Name Role Address
Pucci Donald Executive Vice President 303 SE 7th Avenue, Delray, FL, 33483

President

Name Role Address
Pucci Bianca G President 303 SE 7th Avenue, Delray, FL, 33483

Chief Executive Officer

Name Role Address
Pucci Bianca G Chief Executive Officer 303 SE 7th Avenue, Delray, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027863 BGP CONSULTING, INC. EXPIRED 2019-02-27 2024-12-31 No data 2501 NW TIMBERCREEK CIR, BOCA RATON, FL, 33431--402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 303 SE 7th Avenue, Delray, FL 33483 No data
CHANGE OF MAILING ADDRESS 2023-01-23 303 SE 7th Avenue, Delray, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 303 SE 7th Avenue, Delray, FL 33483 No data
AMENDMENT AND NAME CHANGE 2002-12-11 BASIX INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State