Search icon

BIG-E TRAILERS, INC.

Company Details

Entity Name: BIG-E TRAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1989 (35 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L09771
FEI/EIN Number 59-2966103
Address: 5124 RIFLE RANGE RD, BARTOW, FL 33830
Mail Address: P.O. BOX 843, EAGLE LAKE, FL 33839
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Young, Ivy L Agent 5124 RIFLE RANGE RD, BARTOW, FL 33830

General Manager

Name Role Address
Smith, William E General Manager 5124 RIFLE RANGE RD, BARTOW, FL 33830

MANAGER

Name Role Address
YOUNG, IVY L MANAGER P.O. BOX 843, EAGLE LAKE, FL 33839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-19 Young, Ivy L No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 5124 RIFLE RANGE RD, BARTOW, FL 33830 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 5124 RIFLE RANGE RD, BARTOW, FL 33830 No data
CHANGE OF MAILING ADDRESS 2009-02-12 5124 RIFLE RANGE RD, BARTOW, FL 33830 No data
NAME CHANGE AMENDMENT 1991-09-04 BIG-E TRAILERS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000277917 TERMINATED 1000000711303 POLK 2016-04-20 2036-04-28 $ 5,880.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000268767 TERMINATED 1000000711219 POLK 2016-04-18 2036-04-20 $ 15,468.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000103402 TERMINATED 15-CA-009864 HILLSBOROUGH COUNTY CIRCUIT 2016-02-02 2021-02-05 $112,304.11 THE SOLOMON LAW GROUP, P.A., 1881 WEST KENNEDY BOULEVARD, SUITE D, TAMPA, FLORIDA 33606-1611

Court Cases

Title Case Number Docket Date Status
BIG E. TRAILERS, INC. AND SYLVIA EARLINE FORD VS THE SOLOMON LAW GROUP, P. A. 2D2016-0988 2016-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-009864

Parties

Name BIG-E TRAILERS, INC.
Role Appellant
Status Active
Representations JEFFREY SULLIVAN, ESQ.
Name SYLVIA EARLINE FORD
Role Appellant
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations STANFORD R. SOLOMON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BIG E. TRAILERS, INC.
Docket Date 2016-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BIG E. TRAILERS, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State