Search icon

PURPLE BASIL SPECIALTY SANDWICHES, INC. - Florida Company Profile

Company Details

Entity Name: PURPLE BASIL SPECIALTY SANDWICHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURPLE BASIL SPECIALTY SANDWICHES, 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: 01 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000056110
FEI/EIN Number 46-3110801

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

Address: 1501 RIDGEWOOD AVE., HOLLY HILL, FL, 32117, US
Mail Address: 5 Lewisdale place, Palm Coast, FL, 32137, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILLE PATRICK President 116 DRIFTWOOD AVE., ORMOND BEACH, FL, 32176
FILLE PATRICK Director 116 DRIFTWOOD AVE., ORMOND BEACH, FL, 32176
FILLE TRACYE Vice President 5 Lewisdale place, Palm Coast, FL, 32137
FILLE TRACYE Director 5 Lewisdale place, Palm Coast, FL, 32137
Patrick Fille Agent 1501 RIDGEWOOD AVE., HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-19 1501 RIDGEWOOD AVE., 106, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 1501 RIDGEWOOD AVE., 106, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2014-03-05 Patrick, Fille -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 1501 RIDGEWOOD AVE., 106, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000402372 ACTIVE 1000000748078 VOLUSIA 2017-06-27 2037-07-13 $ 1,515.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-05
Domestic Profit 2013-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State