Search icon

BASTAZO, INC. - Florida Company Profile

Company Details

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

BASTAZO, 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: 23 Jun 2010 (15 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: P10000052826
FEI/EIN Number 272902844

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

Address: 49 WICKSFIELD COURT, ORMOND BEACH, FL, 32174, US
Mail Address: 49 WICKSFIELD COURT, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEAR JAMES G President 49 Wicksfield Ct, ORMOND BEACH, FL, 32174
GREEAR NICOLE A Vice President 49 WICKSFIELD COURT, ORMOND BEACH, FL, 32174
GREEAR JAMES G Agent 49 WICKSFIELD COURT, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 49 WICKSFIELD COURT, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2013-04-19 49 WICKSFIELD COURT, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 49 WICKSFIELD COURT, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State