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 |
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 |
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 | - |
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