Search icon

BASKET BABES, INC. - Florida Company Profile

Company Details

Entity Name: BASKET BABES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASKET BABES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000037351
FEI/EIN Number 650831916

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

Address: 609 NW 129TH STREET, NORTH MIAMI, FL, 33168
Mail Address: 609 NW 129TH STREET, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CANDI President 2233 BAYVIEW LANE, NORTH MIAMI, FL, 33181
PEREZ CANDI Agent 2233 BAYVIEW LANE, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-07 609 NW 129TH STREET, NORTH MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2000-09-07 609 NW 129TH STREET, NORTH MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 1999-03-23 PEREZ, CANDI -
REGISTERED AGENT ADDRESS CHANGED 1999-03-23 2233 BAYVIEW LANE, NORTH MIAMI BEACH, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-03-23
Off/Dir Resignation 1998-07-06
Domestic Profit 1998-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State