Entity Name: | BAD ASS DIECAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAD ASS DIECAST, 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 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000081742 |
FEI/EIN Number |
201151205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5068 Eulace Rd, JACKSONVILLE, FL, 32210, US |
Mail Address: | 5068 Eulace Rd, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILL CYNTHIA E | President | 5068 Eulace Rd, JACKSONVILLE, FL, 32210 |
GILL BRUCE S | Vice President | 5068 Eulace Rd, JACKSONVILLE, FL, 32210 |
GILL CYNTHIA E | Agent | 5068 Eulace Rd, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 5068 Eulace Rd, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 5068 Eulace Rd, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 5068 Eulace Rd, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-22 | GILL, CYNTHIA E | - |
REINSTATEMENT | 2017-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-02-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State