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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State