Search icon

BASS UNDERWRITERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BASS UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASS UNDERWRITERS, 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: 10 Aug 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Feb 2018 (7 years ago)
Document Number: P94000059142
FEI/EIN Number 650514182

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

Address: 6951 W. SUNRISE BLVD., PLANTATION, FL, 33313
Mail Address: 6951 W. SUNRISE BLVD., PLANTATION, FL, 33313
ZIP code: 33313
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
913944
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000157229
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-937-523
State:
ALABAMA
Type:
Headquarter of
Company Number:
0717165
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20081134303
State:
COLORADO
Type:
Headquarter of
Company Number:
0863702
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
607861
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_67046811
State:
ILLINOIS

Key Officers & Management

Name Role Address
JACKSON EDWARD P Director 6951 WEST SUNRISE BLVD, PLANTATION, FL, 33313
TURGEON WILLIAM F Director 6951 WEST SUNRISE BLVD, PLANTATION, FL, 33313
ANDERTON JOSEPH W Director 6951 WEST SUNRISE BLVD, PLANTATION, FL, 33313
SANES JENNIFER Chief Financial Officer 6951 W SUNRISE BLVD, PLANTATION, FL, 33313
GAINEY JAMES PEsq. Agent 6951 WEST SUNRISE BLVD, PLANTATION, FL, 33313

Form 5500 Series

Employer Identification Number (EIN):
650514182
Plan Year:
2009
Number Of Participants:
201
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
201
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-13 GAINEY, JAMES P., Esq. -
AMENDED AND RESTATEDARTICLES 2018-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 6951 WEST SUNRISE BLVD, PLANTATION, FL 33313 -
AMENDMENT 2006-10-16 - -
AMENDMENT 2006-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-15 6951 W. SUNRISE BLVD., PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2006-09-15 6951 W. SUNRISE BLVD., PLANTATION, FL 33313 -

Court Cases

Title Case Number Docket Date Status
CALOOSA PROPERTY OWNERS ASSOCIATION, INC. VS BASS UNDERWRITERS, INC., etc. 4D2014-4462 2014-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA013277XXXXMB

Parties

Name CALOOSA PROPERTY OWNERS ASSOC.
Role Appellant
Status Active
Representations Elizabeth Ann Izquierdo, Hinda Klein
Name BASS UNDERWRITERS, INC.
Role Appellee
Status Active
Representations Neil Rose, Steven J. Chackman
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2015-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CALOOSA PROPERTY OWNERS ASSOC.
Docket Date 2015-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 08/06/15
On Behalf Of CALOOSA PROPERTY OWNERS ASSOC.
Docket Date 2016-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 16, 2015, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BASS UNDERWRITERS, INC.,
Docket Date 2015-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BASS UNDERWRITERS, INC.,
Docket Date 2015-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CALOOSA PROPERTY OWNERS ASSOC.
Docket Date 2015-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CALOOSA PROPERTY OWNERS ASSOC.
Docket Date 2015-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BASS UNDERWRITERS, INC.,
Docket Date 2015-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/22/15
On Behalf Of CALOOSA PROPERTY OWNERS ASSOC.
Docket Date 2015-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/22/15
On Behalf Of CALOOSA PROPERTY OWNERS ASSOC.
Docket Date 2015-01-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's motion filed January 27, 2015, to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2015-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ 20 DAYS 30 DAYS THEREAFTER FOR THE BRIEF AND EXTEND TIME TO FILE BRIEF
On Behalf Of CALOOSA PROPERTY OWNERS ASSOC.
Docket Date 2015-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CALOOSA PROPERTY OWNERS ASSOC.
Docket Date 2014-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
Amended and Restated Articles 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5154600.00
Total Face Value Of Loan:
5154600.00

Paycheck Protection Program

Jobs Reported:
400
Initial Approval Amount:
$5,154,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,154,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,211,936.1
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $3,865,950
Utilities: $1,288,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State