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 |
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 |
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 | - |
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