Search icon

BASE 4 INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BASE 4 INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: P09000092505
FEI/EIN Number 271210493
Address: 2901 CLINT MOORE ROAD, #114, BOCA RATON, FL, 33496, US
Mail Address: 2901 CLINT MOORE ROAD, #114, BOCA RATON, FL, 33496, US
ZIP code: 33496
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINSBURG ADAM J Chief Financial Officer 2901 CLINT MOORE ROAD, #114, BOCA RATON, FL, 33496
VERMAAS GARRY Chief Executive Officer 2901 CLINT MOORE ROAD, #114, BOCA RATON, FL, 33496
MUNIZ-GUILLET RICK J Vice President 2030 Habersham Trace, Cumming, GA, 30041
Jill G Weiss, PA Agent 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL, 33410

Unique Entity ID

CAGE Code:
8KCC8
UEI Expiration Date:
2021-04-16

Business Information

Activation Date:
2020-04-30
Initial Registration Date:
2020-03-27

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 Jill G Weiss, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
AMENDMENT 2019-02-12 - MERGER FILED ON 12/26/18 EFFECTIVE 01/01/2019 WAS LAYED ASIDE PER COUR T ORDER.
AMENDMENT 2018-12-26 - MERGER WAS LAYED ASIDE PER COURT OR DER.
MERGER 2018-12-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS A18000000587. MERGER NUMBER 300000189163
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 2901 CLINT MOORE ROAD, #114, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-07-19 2901 CLINT MOORE ROAD, #114, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-15
AMENDED ANNUAL REPORT 2016-08-02
AMENDED ANNUAL REPORT 2016-07-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33445.00
Total Face Value Of Loan:
33445.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,738.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,445

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State