Search icon

BASALT SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: BASALT SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASALT SYSTEMS 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: 26 Apr 2010 (15 years ago)
Date of dissolution: 28 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P10000035709
FEI/EIN Number 272433686

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

Address: 920 BELLE AVE, STE. 1330, WINTER SPRINGS, FL, 32708, US
Mail Address: 920 BELLE AVE, STE. 1330, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN DOUG Director 285 Uptown Blvd, Altamonte Springs, FL, 32701
KAPLAN DOUG President 285 Uptown Blvd, Altamonte Springs, FL, 32701
MILLER CHAD Director 1165 CITRUS OAKS RUN, WINTER SPRINGS, FL, 32708
MILLER CHAD Secretary 1165 CITRUS OAKS RUN, WINTER SPRINGS, FL, 32708
HYMEL BOBBY Director 312 INGLENOOK CR, WINTER SPRINGS, FL, 32708
HYMEL BOBBY Treasurer 312 INGLENOOK CR, WINTER SPRINGS, FL, 32708
HYMEL BOBBY Agent 312 INGLENOOK CR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-28 - -

Documents

Name Date
Voluntary Dissolution 2016-11-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-07
Domestic Profit 2010-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State