Search icon

BIG REALTY CORP - Florida Company Profile

Company Details

Entity Name: BIG REALTY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG REALTY CORP 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 Jul 1953 (72 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 174617
FEI/EIN Number 590712840

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

Address: 300 Pinecrest Rd, MOUNT DORA, FL, 32757, US
Mail Address: 300 Pinecrest Rd, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ehlinger Elaine S Secretary PO Box 191802, MIAMI BEACH, FL, 331191802
Ehlinger Elaine S Director PO Box 191802, MIAMI BEACH, FL, 331191802
GORDON BRUCE A Agent 1390 Ocean Drive, MIAMI BEACH, FL, 33139
GORDON,BRUCE President 1390 Ocean Drive, MIAMI BEACH, FL, 33139
GORDON,BRUCE Director 1390 Ocean Drive, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 300 Pinecrest Rd, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2023-02-14 300 Pinecrest Rd, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 1390 Ocean Drive, 306, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2009-04-13 GORDON, BRUCE A -
REINSTATEMENT 2005-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-19 - -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State