Search icon

BASIC AMERICAN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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