Search icon

BASIL BUILDING INC. - Florida Company Profile

Company Details

Entity Name: BASIL BUILDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASIL BUILDING 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: 19 Aug 2014 (11 years ago)
Document Number: P14000069524
FEI/EIN Number 35-2514128

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

Address: 5100 NW 15th street, Margate, FL, 33063, US
Mail Address: 5100 NW 15th street, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
basilico davide President 5100 NW 15th street, Margate, FL, 33063
stabile federica Vice President 5100 NW 15th street, Margate, FL, 33063
CECCHINI FRANCESCO Agent 227 9th Street, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 5100 NW 15th street, Bay G, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-03-08 5100 NW 15th street, Bay G, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 227 9th Street, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State