Entity Name: | BEST BAIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST BAIT, 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: | 13 May 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Sep 2012 (13 years ago) |
Document Number: | P98000044147 |
FEI/EIN Number |
650836101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 Westport Drive, Rockledge, FL, 32955, US |
Mail Address: | 817 Westport Drive, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wetmore Jason A | President | 817 Westport Drive, Rockledge, FL, 32955 |
huffman mark | Vice President | 316 lake brittany ct, lake mary, FL, 32746 |
Wetmore Jason A | Agent | 817 Westport Drive, Rockledge, FL, 32955 |
Freeman Phillip C | Secretary | 108 Saint Johns Landing Dr., Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 817 Westport Drive, Rockledge, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 817 Westport Drive, Rockledge, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 817 Westport Drive, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Wetmore, Jason A | - |
AMENDMENT | 2012-09-10 | - | - |
CANCEL ADM DISS/REV | 2010-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State