Search icon

B.I.G., INC. - Florida Company Profile

Company Details

Entity Name: B.I.G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.I.G., 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: 15 Oct 1980 (44 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F01746
FEI/EIN Number 592026975

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

Address: 7901 BAYMEADOWS WAY, SUITE 2, JACKSONVILLE, FL, 32256
Mail Address: 7901 BAYMEADOWS WAY, SUITE 2, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD, E. WINSTON Agent 7901 BAYMEADOWS WAY #2, JACKSONVILLE, FL, 32256
LLOYD, E. WINSTON Director 7901 BAYMEADOWS WAY #2, JACKSONVILLE, FL, 32256
LLOYD, E. WINSTON President 7901 BAYMEADOWS WAY #2, JACKSONVILLE, FL, 32256
LLOYD, JUDITH B. Director 7901 BAYMEADOWS WAY #2, JACKSONVILLE, FL, 32256
LLOYD, JUDITH B. Vice President 7901 BAYMEADOWS WAY #2, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1991-02-26 7901 BAYMEADOWS WAY #2, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-24 7901 BAYMEADOWS WAY, SUITE 2, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1988-02-24 7901 BAYMEADOWS WAY, SUITE 2, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1987-02-27 LLOYD, E. WINSTON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000319461 ACTIVE 1000000713303 DUVAL 2016-05-13 2036-05-18 $ 4,314.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000318163 ACTIVE 1000000461648 DUVAL 2013-01-30 2033-02-06 $ 1,809.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000425711 TERMINATED 1000000098479 14690 335 2008-11-05 2028-11-19 $ 17,824.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000181197 TERMINATED 1000000098479 14690 335 2008-11-05 2029-01-22 $ 17,967.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000416916 ACTIVE 1000000098479 14690 335 2008-11-05 2029-01-28 $ 17,967.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State