Search icon

BIG SUN FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: BIG SUN FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG SUN FABRICATORS, 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: 25 Jul 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 539885
FEI/EIN Number 591780024

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

Address: 9740 SE 58TH AVE, BELLEVIEW, FL, 34420, US
Mail Address: P O BOX 1390, BELLEVIEW, FL, 34421, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY HOWARD President 9740 SE 58TH AVE, BELLEVIEW, FL, 34420
MOODY JOAN Chief Executive Officer 9740 SE 58TH AVE, BELLEVIEW, FL, 34420
MOODY JOAN Secretary 9740 SE 58TH AVE, BELLEVIEW, FL, 34420
MOODY JOAN Agent 2530 SE 111TH PLACE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-27 9740 SE 58TH AVE, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 2530 SE 111TH PLACE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 9740 SE 58TH AVE, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 1997-08-12 MOODY, JOAN -
AMENDMENT AND NAME CHANGE 1995-02-13 BIG SUN FABRICATORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000541200 TERMINATED 1000000107072 05146 1786 2009-01-21 2029-02-04 $ 4,213.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000618651 ACTIVE 1000000107072 05146 1786 2009-01-21 2029-02-11 $ 4,213.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000468594 TERMINATED 1000000107072 05146 1786 2009-01-21 2029-01-28 $ 4,213.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000148998 TERMINATED 1000000093908 05108 0004 2008-10-10 2029-01-22 $ 18,363.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000384932 ACTIVE 1000000093908 05108 0004 2008-10-10 2029-01-28 $ 18,478.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000365073 TERMINATED 1000000093908 05108 0004 2008-10-10 2028-10-29 $ 18,251.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000351008 TERMINATED 1000000093908 05108 0004 2008-10-10 2028-10-22 $ 18,251.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000383308 TERMINATED 1000000093908 05108 0004 2008-10-10 2028-11-06 $ 18,251.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000409442 TERMINATED 1000000093908 05108 0004 2008-10-10 2028-11-19 $ 18,251.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301020442 0419700 1997-08-27 4647 SW 40TH AVE, OCALA, FL, 34475
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1997-08-27
Case Closed 1997-10-01

Related Activity

Type Inspection
Activity Nr 110137510
110137510 0419700 1997-04-10 4647 SW 40TH AVE, OCALA, FL, 34475
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1997-04-11
Case Closed 1997-11-21

Related Activity

Type Accident
Activity Nr 360819262

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 1997-06-09
Abatement Due Date 1997-06-13
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B02 II
Issuance Date 1997-06-09
Abatement Due Date 1997-06-13
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-06-09
Abatement Due Date 1997-06-13
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 1997-06-09
Abatement Due Date 1997-06-13
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 1997-06-09
Abatement Due Date 1997-06-13
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-06-09
Abatement Due Date 1997-06-16
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 5
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1997-06-09
Abatement Due Date 1997-06-16
Nr Instances 1
Nr Exposed 10
Gravity 01
301018206 0419700 1997-03-11 468 CYPRESS ROAD, BLDG 2, OCALA, FL, 34472
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-03-11
Case Closed 1997-05-13

Related Activity

Type Complaint
Activity Nr 201338266
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-03-25
Abatement Due Date 1997-04-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1997-03-25
Abatement Due Date 1997-04-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1997-03-25
Abatement Due Date 1997-04-28
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 1997-03-25
Abatement Due Date 1997-04-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1997-03-25
Abatement Due Date 1997-04-28
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1997-03-25
Abatement Due Date 1997-03-28
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State