Entity Name: | BASIC AMERICAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2007 (18 years ago) |
Document Number: | P13745 |
FEI/EIN Number |
941318402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1676 N. California Blvd., Walnut Creek, CA, 94596-5170, US |
Mail Address: | 1676 N. California Blvd., Walnut Creek, CA, 94596-5170, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COLLINS JAMES D | Chief Executive Officer | 1676 N. California Blvd., Walnut Creek, CA, 945965170 |
Anderson Jennifer A | Vice President | 1676 N. California Blvd., Walnut Creek, CA, 945965170 |
NEEL AMANDA E | Treasurer | 1676 N. California Blvd., Walnut Creek, CA, 945965170 |
Moore Monique | Assi | 1676 N. California Blvd., Walnut Creek, CA, 945965170 |
Chen Judy | Assi | 1676 N. California Blvd., Walnut Creek, CA, 945965170 |
Clarke Lynn D | Director | 1676 N. California Blvd., Walnut Creek, CA, 945965170 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 1676 N. California Blvd., Suite 525, Walnut Creek, CA 94596-5170 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 1676 N. California Blvd., Suite 525, Walnut Creek, CA 94596-5170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2007-04-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1990-12-31 | BASIC AMERICAN, INC. | - |
EVENT CONVERTED TO NOTES | 1987-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-05-04 |
Reg. Agent Change | 2020-06-19 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State