Entity Name: | STRIPED BASS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRIPED BASS, 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: | 02 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P08000081042 |
FEI/EIN Number |
263647182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 654 Kings Way, Naples, FL, 34104, US |
Mail Address: | 654 Kings Way, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Susan L | Director | 654 Kings Way, Naples, FL, 34104 |
Moore Susan L | Agent | 654 Kings Way, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-05 | 654 Kings Way, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2023-03-05 | 654 Kings Way, Naples, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-05 | 654 Kings Way, Naples, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | Moore, Susan L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State