Search icon

JOHN BIGGIE & COMPANY, INC.

Company Details

Entity Name: JOHN BIGGIE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1971 (54 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 384707
FEI/EIN Number 59-1346640
Address: 730 WEST MCNAB ROAD, FT. LAUDERDALE, FL 33309
Mail Address: 730 WEST MCNAB ROAD, FT. LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BIGGIE, LIOLA Agent 730 W MCHAB ROAD, FT. LAUDERDALE, FL 33309

President

Name Role Address
BIGGIE, JOHN President 730 W MCNAB RD, FT LAUDERDALE FL

Director

Name Role Address
BIGGIE, JOHN Director 730 W MCNAB RD, FT LAUDERDALE FL
TOWLER, FREDERICK Director 1421 S OCEAN BLVD, POMPANO BEACH, FL
BIGGIE, LIOLA Director 730 W MCNAB RD, FT LAUDERDALE FL

Vice President

Name Role Address
TOWLER, FREDERICK Vice President 1421 S OCEAN BLVD, POMPANO BEACH, FL

Secretary

Name Role Address
BIGGIE, LIOLA Secretary 730 W MCNAB RD, FT LAUDERDALE FL

Treasurer

Name Role Address
BIGGIE, LIOLA Treasurer 730 W MCNAB RD, FT LAUDERDALE FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN BIGGIE VS DEUTSCHE BANK TRUST CO. 4D2014-3464 2014-09-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA010563XXXXMB

Parties

Name JOHN BIGGIE & COMPANY, INC.
Role Appellant
Status Active
Representations Gary J. Nagle
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Deutsche Bank Trust Company
Role Appellee
Status Active
Representations FLORIDA FORECLOSURE ATTORNEYS, William Noriega
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2015-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company
Docket Date 2015-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN BIGGIE
Docket Date 2014-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 1, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before January 23, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-01
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 JOHN BIGGIE
Docket Date 2014-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BIGGIE
Docket Date 2014-09-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Date of last update: 06 Feb 2025

Sources: Florida Department of State