Search icon

J.S. BASS COMPANY - Florida Company Profile

Company Details

Entity Name: J.S. BASS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.S. BASS COMPANY 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 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000134163
FEI/EIN Number 261656394

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

Address: 2667 BECKETT RUN, THE VILLAGES, FL, 32162
Mail Address: 2667 BECKETT RUN, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPURGEON JUDY A President 6227 BECKETT RUN, THE VILLAGES, FL, 32162
SPURGEON AMY J Vice President 3618 16TH STREET SW, LEHIGH ACRES, FL, 33976
GUILFORD BETH A Treasurer 510 SE HWY 42, SUMMERFIELD, FL, 34491
GUILFORD BETH A Secretary 510 SE HWY 42, SUMMERFIELD, FL, 34491
SPURGEON JUDY A Agent 2667 BECKETT RUN, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002538 OSS CLEANING EXPIRED 2011-01-05 2016-12-31 - 2667 BECKETT RUN, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 2667 BECKETT RUN, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2010-02-19 2667 BECKETT RUN, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 2667 BECKETT RUN, THE VILLAGES, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-03
Domestic Profit 2007-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State