Search icon

BASICH INC. - Florida Company Profile

Company Details

Entity Name: BASICH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASICH 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: 10 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000095188
FEI/EIN Number 593541271

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

Address: 7409 E. COLONIAL DRIVE, ORLANDO, FL, 32807, US
Mail Address: 235 CHESTNUT RIDGE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASICH DANA L Director 235 CHESTNUT RIDGE, ORLANDO, FL, 32708
BASICH DANA L Agent 235 CHESTNUT RIDGE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2001-04-09 7409 E. COLONIAL DRIVE, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 7409 E. COLONIAL DRIVE, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 235 CHESTNUT RIDGE, WINTER SPRINGS, FL 32708 -

Court Cases

Title Case Number Docket Date Status
MARIE LYNN HARRISON AND DEBORAH HARRISON VS WILLIAM GREGORY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOSHUA RAIM KALPHAT LOPEZ AND BASICH, INC. 5D2016-2552 2016-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-001562-O

Parties

Name DEBORAH HARRISON
Role Appellant
Status Active
Name MARIE LYNN HARRISON
Role Appellant
Status Active
Representations Angela C. Flowers
Name ESTATE OF JOSHUA RAIM KALPHAT LOPEZ
Role Appellee
Status Active
Name BASICH INC.
Role Appellee
Status Active
Name WILLIAM GREGORY
Role Appellee
Status Active
Representations Scott P. Yount, David C. Beers
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-07-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR NEW TRIAL.
Docket Date 2016-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL + 1 FOLDER-PAPER ROA
Docket Date 2016-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED *CONF ROA* (29 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ PER 7/27 ORDER
On Behalf Of WILLIAM GREGORY
Docket Date 2016-07-27
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/I 10 DAYS ADVISE IF 16-2552 AND 16-1037 SHOULD BE CONS
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/16
On Behalf Of MARIE LYNN HARRISON
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM GREGORY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOSHUA RAIM KALPHAT LOPEZ VS BASICH, INC. 5D2016-1111 2016-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-01562-O

Parties

Name ESTATE OF JOSHUA RAIM KALPHAT LOPEZ
Role Appellant
Status Active
Name WILLIAM GREGORY
Role Appellant
Status Active
Representations David C. Beers, JAMES GORDON
Name BASICH INC.
Role Appellee
Status Active
Representations Robert T. Vorhoff, LAURA H. COMPTON, MICHAEL ANTHONY ROMANO, Scott P. Yount
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM GREGORY
Docket Date 2016-12-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/9/17
On Behalf Of WILLIAM GREGORY
Docket Date 2016-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BASICH, INC.
Docket Date 2016-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BASICH, INC.
Docket Date 2016-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM GREGORY
Docket Date 2016-11-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/14
On Behalf Of WILLIAM GREGORY
Docket Date 2016-10-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/7
On Behalf Of WILLIAM GREGORY
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM GREGORY
Docket Date 2016-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL - EFILED - (1780 PAGES) - TRIAL TRANSCRIPT
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (2424 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2016-07-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2016-07-12
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR DIRECTIONS, ETC.
On Behalf Of WILLIAM GREGORY
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM GREGORY
Docket Date 2016-07-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WILLIAM GREGORY
Docket Date 2016-07-02
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT OF SERV
On Behalf Of WILLIAM GREGORY
Docket Date 2016-06-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD J. JOAQUIN FRAXEDAS 0199044
Docket Date 2016-06-27
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-06-03
Type Mediation
Subtype Other
Description Other ~ CERTIFICATION OF AUTHORITY FOR MED; AE SCOTT P. YOUNT 0021352
On Behalf Of BASICH, INC.
Docket Date 2016-05-11
Type Mediation
Subtype Other
Description Other ~ CERTIFICATION OF AUTHORITY; AA STEPHANIE L. VOLLRATH 0083355
On Behalf Of WILLIAM GREGORY
Docket Date 2016-05-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA STEPHANIE L. VOLLRATH 0083355
On Behalf Of WILLIAM GREGORY
Docket Date 2016-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S in Case Number 5D16-1037 req to utilize the same ROA in Case Numbers 5D16-1037 and 5D16-1111 and share the expense of prep of that record is denied.
Docket Date 2016-05-02
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ 16-1037 AND 16-1111 CONSOL FOR MEDIATION
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/19 ORDER
On Behalf Of WILLIAM GREGORY
Docket Date 2016-04-27
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER
On Behalf Of BASICH, INC.
Docket Date 2016-04-19
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 16-1037 BUT MAINTAIN SEPARATE BRIEFING; RESPONSE DUE W/IN 10 DAYS REGARDING ROA
Docket Date 2016-04-18
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA STEPHANIE L. VOLLRATH 0083355
On Behalf Of WILLIAM GREGORY
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER
On Behalf Of WILLIAM GREGORY
Docket Date 2016-04-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-04-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL W/ 16-1037
Docket Date 2016-04-07
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER
On Behalf Of BASICH, INC.
Docket Date 2016-04-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHANIE L. VOLLRATH 0083355
On Behalf Of WILLIAM GREGORY
Docket Date 2016-04-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOTT P. YOUNT 0021352
On Behalf Of BASICH, INC.
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/16
On Behalf Of WILLIAM GREGORY
Docket Date 2016-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-01
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State