Search icon

BASS HUNTER LURES, INC.

Company Details

Entity Name: BASS HUNTER LURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000052320
FEI/EIN Number NOT APPLICABLE
Address: 15045 MICHELANGELO BLVD, 203, DELRAY BEACH, FL, 33446
Mail Address: 15045 MICHELANGELO BLVD, 203, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERMAN JAY F Agent 15045 MICHELANGELO BLVD, DELRAY BEACH, FL, 33446

President

Name Role Address
SILVERMAN JAY F President 15045 MICHELANGELO BLVD #203, DELRAY BEACH, FL, 33446

Vice President

Name Role Address
SILVERMAN JAY F Vice President 15045 MICHELANGELO BLVD #203, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
SILVERMAN JAY F Secretary 15045 MICHELANGELO BLVD #203, DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
SILVERMAN JAY F Treasurer 15045 MICHELANGELO BLVD #203, DELRAY BEACH, FL, 33446

Director

Name Role Address
SILVERMAN JAY F Director 15045 MICHELANGELO BLVD #203, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 15045 MICHELANGELO BLVD, 203, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2010-02-17 15045 MICHELANGELO BLVD, 203, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 15045 MICHELANGELO BLVD, 203, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2006-03-16 SILVERMAN, JAY FPVST No data

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-16
Domestic Profit 2005-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State