Search icon

BASKETS OF JOY, INC. - Florida Company Profile

Company Details

Entity Name: BASKETS OF JOY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASKETS OF JOY, 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: 05 Apr 1991 (34 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: S43470
FEI/EIN Number 650255935

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

Address: 2200 GLADES RD., BOCA RATON, FL, 33431
Mail Address: P.O. BOX 2715, PALM BCH., FL, 33480
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCCILLI JOYCE J President 4799 N.W. 7TH STREET, DEERFIELD BEACH, FL, 33442
BUCCILLI JOYCE J Director 4799 N.W. 7TH STREET, DEERFIELD BEACH, FL, 33442
BUCCILLI-GARCIA LINDA Vice President 761 NW 48TH AVE, DEERFIELD BCH, FL, 33431
BUCCILLI-GARCIA LINDA Director 761 NW 48TH AVE, DEERFIELD BCH, FL, 33431
BUCCILLI FRANK R Secretary 4799 N.W. 7TH STREET, DEERFIELD BEACH, FL, 33442
BUCCILLI FRANK R Treasurer 4799 N.W. 7TH STREET, DEERFIELD BEACH, FL, 33442
BUCCILLI FRANK R Director 4799 N.W. 7TH STREET, DEERFIELD BEACH, FL, 33442
MENDOZA AND CALLAS Agent C/O CALLAS, FRANKLIN G., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-30 2200 GLADES RD., BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2000-10-30 MENDOZA AND CALLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1995-03-01 2200 GLADES RD., BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-16 C/O CALLAS, FRANKLIN G., 251 ROYAL PALM WAY, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-03-20
REINSTATEMENT 2000-10-30
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State