Entity Name: | BASS CAPITAL DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BASS CAPITAL DEVELOPMENT CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 May 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Jan 2009 (16 years ago) |
Document Number: | P04000078507 |
FEI/EIN Number |
201134332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TIFFANY Village, Tiffany Court, CRESCENT CITY, FL, 32112, US |
Mail Address: | 2334 Caney Wood Ct, Jacksonville, FL, 32218, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY DAVID E | President | TIFFANY Village, CRESCENT CITY, FL, 32112 |
PERRY ERIKA C | Vice President | TIFFANY Village, CRESCENT CITY, FL, 32112 |
PERRY Erika C | Agent | TIFFANY Village, CRESCENT CITY, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | TIFFANY Village, Tiffany Court, CRESCENT CITY, FL 32112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | TIFFANY Village, Tiffany Court, CRESCENT CITY, FL 32112 | - |
CHANGE OF MAILING ADDRESS | 2020-02-01 | TIFFANY Village, Tiffany Court, CRESCENT CITY, FL 32112 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | PERRY, Erika C | - |
CANCEL ADM DISS/REV | 2009-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State