Search icon

BASHAM AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: BASHAM AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASHAM AUTOMOTIVE, 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000001738
FEI/EIN Number 271635807

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

Address: 1101 GULF BREEZE PKWY, SUITE 15, GULF BREEZE, FL, 32561
Mail Address: 9640 Nature Creek Blvd, Pensacola, FL, 32526, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASHAM PAMELA M President 9640 Nature Creek Blvd, Pensacola, FL, 32526
BASHAM PAMELA M Agent C/O JOHN PANYKO, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-22 1101 GULF BREEZE PKWY, SUITE 15, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2013-04-25 BASHAM, PAMELA M -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 C/O JOHN PANYKO, 323 E. ROMANA ST., PENSACOLA, FL 32502 -
REINSTATEMENT 2013-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 1101 GULF BREEZE PKWY, SUITE 15, GULF BREEZE, FL 32561 -
AMENDMENT 2010-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000488685 LAPSED 1000000403823 LEON 2013-02-18 2023-02-27 $ 413.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000291279 LAPSED 1000000294688 LEON 2013-01-30 2023-02-06 $ 1,322.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000259573 LAPSED 1000000455831 LEON 2013-01-25 2023-01-30 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
Amendment 2010-06-17
Domestic Profit 2010-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State