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 |
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 |
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 |
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 | - |
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