Search icon

THE BRUCE CRUMP'S BASKET BALL BLITZ, INC. - Florida Company Profile

Company Details

Entity Name: THE BRUCE CRUMP'S BASKET BALL BLITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BRUCE CRUMP'S BASKET BALL BLITZ, 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: 03 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000108901
FEI/EIN Number 421605853

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

Address: 11600 STONE BRIDGE PARKWAY, COOPER CITY, FL, 33330, US
Mail Address: P.O. BOX 3340, TALLAHASSEE, FL, 32315, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMP BRUCE B President 550 E. BRADFORD ROAD, TALLAHASSEE, FL, 32303
CRUMP BRUCE C Agent 550 E. BRADFORD ROAD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-27 11600 STONE BRIDGE PARKWAY, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2010-03-21 CRUMP, BRUCE C -
REGISTERED AGENT ADDRESS CHANGED 2010-03-21 550 E. BRADFORD ROAD, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-09-08
Domestic Profit 2003-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State