Search icon

JOHN BIGGIE & COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN BIGGIE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 1971 (54 years ago)
Date of dissolution: 08 Dec 1980 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (45 years ago)
Document Number: 384707
FEI/EIN Number 591346640
Address: 730 WEST MCNAB ROAD, FT. LAUDERDALE, FL, 33309
Mail Address: 730 WEST MCNAB ROAD, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGIE, LIOLA Agent 730 W MCHAB ROAD, FT. LAUDERDALE, FL, 33309
BIGGIE, JOHN President 730 W MCNAB RD, FT LAUDERDALE FL
BIGGIE, JOHN Director 730 W MCNAB RD, FT LAUDERDALE FL
TOWLER, FREDERICK Vice President 1421 S OCEAN BLVD, POMPANO BEACH, FL
TOWLER, FREDERICK Director 1421 S OCEAN BLVD, POMPANO BEACH, FL
BIGGIE, LIOLA Secretary 730 W MCNAB RD, FT LAUDERDALE FL
BIGGIE, LIOLA Treasurer 730 W MCNAB RD, FT LAUDERDALE FL
BIGGIE, LIOLA Director 730 W MCNAB RD, FT LAUDERDALE FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK TRUST CO., etc. VS JOHN BIGGIE 4D2015-2932 2015-08-03 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
2013CA010563

Parties

Name Deutsche Bank Trust Company
Role Appellant
Status Active
Representations Mark Morales, Alan Michael Pierce
Name JOHN BIGGIE & COMPANY, INC.
Role Appellee
Status Active
Representations Brian K. Korte, Gary J. Nagle
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 2015-11-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 5, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Deutsche Bank Trust Company
Docket Date 2015-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/09/15
On Behalf Of Deutsche Bank Trust Company
Docket Date 2015-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-08-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Deutsche Bank Trust Company
Docket Date 2015-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deutsche Bank Trust Company
Docket Date 2015-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State