Search icon

BIGGS INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: BIGGS INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIGGS INTERIORS, 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: 03 May 1985 (40 years ago)
Date of dissolution: 11 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2015 (10 years ago)
Document Number: H55059
FEI/EIN Number 592530303

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

Address: 2825 SOUTHWEST 117TH AVENUE, DAVIE, FL, 33330
Mail Address: 2825 SOUTHWEST 117TH AVENUE, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGS, CHRISTOPHER N. Director 2825 SOUTHWEST 117TH AVE, DAVIE, FL, 33330
BIGGS, CHRISTOPHER N. Vice President 2825 SOUTHWEST 117TH AVE, DAVIE, FL, 33330
BERNHAUSER, BEVERLY Director 2825 SW 117TH AVE., DAVIE, FL, 33330
BERNHAUSER, BEVERLY Secretary 2825 SW 117TH AVE., DAVIE, FL, 33330
BIGGS, BEVERLY F. Agent 2825 SOUTHWEST 117TH AVE., DAVIE, FL, 33330
BIGGS, BEVERLY F. Director 2825 SOUTHWEST 117TH AVE, DAVIE, FL, 33330
BIGGS, BEVERLY F. President 2825 SOUTHWEST 117TH AVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-11
ANNUAL REPORT 2001-04-29
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-09-09
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State