Search icon

BASIC SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: BASIC SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASIC SUPPLIES, 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: 23 Mar 2007 (18 years ago)
Date of dissolution: 16 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: P07000037411
FEI/EIN Number 208716498

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

Address: 7080 nova dr, davie, FL, 33317, US
Mail Address: 7080 nova dr, davie, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREAU OSCAR H President 7080 nova dr, davie, FL, 33317
ZAMBRANO LUDY I Vice President 7080 nova dr, davie, FL, 33317
MOREAU OSCAR H Agent 7080 nova dr, davie, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 7080 nova dr, 109B, davie, FL 33317 -
CHANGE OF MAILING ADDRESS 2017-04-27 7080 nova dr, 109B, davie, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7080 nova dr, 109B, davie, FL 33317 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State