Search icon

BIG BLUE, INC. - Florida Company Profile

Company Details

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

BIG BLUE, 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: 23 Jun 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K97796
FEI/EIN Number 650135036

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

Mail Address: 777 BRICKELL AVENUE, SUITE 1210, MIAMI, FL, 33131, US
Address: 777 BRICKELL AVE, SUITE 1210, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELL'OCA MARTIN President 777 BRICKELL AVE, MIAMI, FL, 33131
DELL'OCA MARTIN Treasurer 777 BRICKELL AVE, MIAMI, FL, 33131
DELL'OCA MARTIN Director 777 BRICKELL AVE, MIAMI, FL, 33131
DILLON ENRIQUE D Vice President 1110 BRICKELL AVE SUITE 800, MIAMI, FL, 33131
DILLON ENRIQUE D Secretary 1110 BRICKELL AVE SUITE 800, MIAMI, FL, 33131
DILLON ENRIQUE D Director 1110 BRICKELL AVE SUITE 800, MIAMI, FL, 33131
DELL'OCA MARTIN E Agent 777 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 DELL'OCA, MARTIN E -
CHANGE OF MAILING ADDRESS 2017-04-12 777 BRICKELL AVE, SUITE 1210, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 777 BRICKELL AVE, SUITE 1210, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 777 BRICKELL AVE, SUITE 1210, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2004-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303493324 0420600 2000-05-12 5042 BRIDLE DRIVE, LAKELAND, FL, 33823
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-11-07
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2007-05-21

Related Activity

Type Accident
Activity Nr 102305208

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2000-11-07
Abatement Due Date 2000-11-14
Current Penalty 4000.0
Initial Penalty 4200.0
Contest Date 2000-12-08
Final Order 2001-07-29
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 2000-11-07
Abatement Due Date 2000-11-14
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2000-12-08
Final Order 2001-07-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State