Search icon

BIG TIME PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BIG TIME PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TIME PRODUCTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 1988 (36 years ago)
Document Number: K48803
FEI/EIN Number 650106147

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

Mail Address: 59 NW 14TH STREET, MIAMI, FL, 33136, US
Address: 59 NW 14th Street, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EUGENE W Agent 59 NW 14TH STREET, MIAMI, FL, 33136
RODRIGUEZ, EUGENE W President 59 NW 14TH ST, MIAMI, FL, 33136
RODRIGUEZ, EUGENE W Secretary 59 NW 14TH ST, MIAMI, FL, 33136
RODRIGUEZ, EUGENE W Treasurer 59 NW 14TH ST, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 59 NW 14th Street, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2012-04-06 59 NW 14th Street, Miami, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 59 NW 14TH STREET, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2008-02-03 RODRIGUEZ, EUGENE W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000037327 LAPSED 02-25011 CA 20 MIAMI-DADE / COUNTY COURT 2003-01-24 2008-01-30 $41,726.11 CALIFORNIA BANK & TRUST, 24012 CALLE DE LA PLATA, SUITE 150, LAGUNA HILLS, CA 92653

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109692871 0418800 1994-07-25 550 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-07-28
Case Closed 1995-01-06

Related Activity

Type Accident
Activity Nr 361093552

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-09-08
Abatement Due Date 1994-09-14
Initial Penalty 1500.0
Contest Date 1994-09-14
Final Order 1994-12-29
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-09-08
Abatement Due Date 1994-09-14
Initial Penalty 300.0
Contest Date 1994-09-14
Final Order 1994-12-29
Nr Instances 1
Nr Exposed 13
Gravity 00

Date of last update: 01 Mar 2025

Sources: Florida Department of State