Search icon

BAD ASS DIECAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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