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 |
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 |
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 | - | - |
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