Entity Name: | BIG-HOMIE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | N15000000349 |
FEI/EIN Number |
47-3014264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 CATHERINE ST., PALATKA, FL, 32177, US |
Mail Address: | 2800 CATHERINE ST., PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS GEORGE ASr. | Vice President | 103 CABLE TOWER RD, PALATKA, FL, 32084 |
WILLIAMS RONNIE KSr. | Chairman | 501 SE14TH STREET, GAINESVILLE, FL, 32641 |
WILLIAMS YVONNE | Secretary | 317 OLIVER ST, PALATKA, FL, 32177 |
Williams Keith Sr. | President | 2803 CATHERINE STREET, Palatka, FL, 32177 |
Williams Keith | Agent | 2803 CATHERINE STREET, Palatka, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Williams, Keith | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2803 CATHERINE STREET, Palatka, FL 32177 | - |
REINSTATEMENT | 2022-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2015-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 2800 CATHERINE ST., PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 2800 CATHERINE ST., PALATKA, FL 32177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-04-25 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-12-05 |
ANNUAL REPORT | 2018-03-15 |
AMENDED ANNUAL REPORT | 2017-06-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-08 |
Amendment | 2015-02-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State