Entity Name: | BIGGS INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIGGS INDUSTRIES, 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: | 05 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2018 (7 years ago) |
Document Number: | M92900 |
FEI/EIN Number |
650064837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11426 88 RD N, WEST PALM BEACH, FL, 33412, US |
Mail Address: | 11426 88 RD N, WEST PALM BEACH, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGGS, JANICE | Secretary | 11426 88 RD N, WEST PALM BEACH, FL, 33412 |
BIGGS, DAVID | President | 11426 88 RD N, WEST PALM BEACH, FL, 33412 |
Biggs David | Agent | 11426 88th Road North, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-12 | Biggs, David | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 11426 88 RD N, WEST PALM BEACH, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 11426 88 RD N, WEST PALM BEACH, FL 33412 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 11426 88th Road North, WEST PALM BEACH, FL 33412 | - |
REINSTATEMENT | 2018-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-21 |
REINSTATEMENT | 2018-07-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State