Search icon

MR. BIG JOHN, INC. - Florida Company Profile

Company Details

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

MR. BIG JOHN, 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: 14 Aug 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 1998 (26 years ago)
Document Number: L92968
FEI/EIN Number 650217781

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

Address: 1720 S.W. 87 PLACE, MIAMI, FL, 33165
Mail Address: 1720 S.W. 87 PLACE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JOHN President 1720 S.W. 87 PLACE, MIAMI, FL, 33165
MENDOZA NANCY Director 1720 S.W. 87 PLACE, MIAMI, FL, 33165
MENDOZA JOHN Agent 1720 S.W. 87 PL., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1998-12-09 MR. BIG JOHN, INC. -
REINSTATEMENT 1995-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-10 1720 S.W. 87 PLACE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-10 1720 S.W. 87 PL., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1995-07-10 1720 S.W. 87 PLACE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1995-07-10 MENDOZA, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State