Search icon

TAKING CARE OF BASICS, INC. - Florida Company Profile

Company Details

Entity Name: TAKING CARE OF BASICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAKING CARE OF BASICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: P11000083788
FEI/EIN Number 453365019

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

Address: 600 105th Street Ocean, Marathon, FL, 33050, US
Mail Address: PO BOX 430329, BIG PINE KEY, FL, 33043
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velazquez Isabel G President 600 105th Street Ocean, Marathon, FL, 33050
Velazquez Isabel G Secretary 600 105th Street Ocean, Marathon, FL, 33050
Velasquez Isabel Agent 600 105th street, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-06 Velasquez, Isabel -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 600 105th street, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 600 105th Street Ocean, Marathon, FL 33050 -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000422434 TERMINATED 1000000829043 LEE 2019-06-10 2039-06-19 $ 9,471.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000326098 TERMINATED 1000000821244 MONROE 2019-04-02 2029-05-08 $ 781.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000176430 TERMINATED 1000000738332 LEE 2017-03-20 2037-03-30 $ 5,500.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000025173 TERMINATED 1000000729591 LEE 2016-12-22 2037-01-13 $ 2,743.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-07-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
REINSTATEMENT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7160207203 2020-04-28 0455 PPP 1165 CAMINO DE VIENTOS, MARATHON, FL, 33050
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2928.55
Loan Approval Amount (current) 2928.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARATHON, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2965.54
Forgiveness Paid Date 2021-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State