Search icon

BIG APPLE DEMOLITION REMOVAL, INC. - Florida Company Profile

Company Details

Entity Name: BIG APPLE DEMOLITION REMOVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG APPLE DEMOLITION REMOVAL, 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: 20 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: L88940
FEI/EIN Number 650209277

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

Address: 2481 NW 2ND AVENUE, STE 200, Boca Raton, FL, 33431, US
Mail Address: 2481 NW 2ND AVENUE, STE 200, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pantano Brendon President 2481 NW 2ND AVENUE, Boca Raton, FL, 33431
Beaudoin Kristi Chief Financial Officer 2481 NW 2ND AVENUE, Boca Raton, FL, 33431
COWAN MATTHEW Secretary 2481 NW 2ND AVENUE, Boca Raton, FL, 33431
D'AMICO BRIAN Director 2481 NW 2ND AVENUE, Boca Raton, FL, 33431
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-05-20 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2481 NW 2ND AVENUE, STE 200, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-01-18 2481 NW 2ND AVENUE, STE 200, Boca Raton, FL 33431 -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REVOCATION OF VOLUNTARY DISSOLUT 2002-03-19 - -
VOLUNTARY DISSOLUTION 2001-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000340609 TERMINATED 1000000217060 DADE 2011-05-25 2031-06-01 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Change 2024-05-20
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State