Search icon

JC BASH EVENT GROUP INC - Florida Company Profile

Company Details

Entity Name: JC BASH EVENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC BASH EVENT GROUP 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 May 2011 (14 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: P11000050432
FEI/EIN Number 26-4237843

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

Address: 1460 NW 107 AVE UNIT D, MIAMI, FL, 33172
Mail Address: 1460 NW 107 AVE UNIT D, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARO SARAH P Agent 1460 NW 107 AVE UNIT D, MIAMI, FL, 33172
CLARO EDUARDO J President 1460 NW 107 AVE UNIT D, MIAMI, FL, 33172
CLARO SARAH P Vice President 1460 NW 107 AVE UNIT D, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070851 BAKERSTREET CAKES EXPIRED 2011-07-15 2016-12-31 - 13235 SW 69TH ST, MIAMI, FL, 33183
G11000070852 THE OFFICE CAKE EXPIRED 2011-07-15 2016-12-31 - 13235 SW 69TH ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 1460 NW 107 AVE UNIT D, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-04-19 1460 NW 107 AVE UNIT D, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 1460 NW 107 AVE UNIT D, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State