Search icon

BIG SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BIG SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N97000003447
FEI/EIN Number 650734340

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

Address: 2300 W SAMPLE RD, STE 304, POMPANO BEACH, FL, 33073, US
Mail Address: 2300 W SAMPLE RD, STE 304, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINO CHRIS Director 333 NW 48 AVENUE, DEERFIELD BEACH, FL, 33442
ROSENBERG GLENN Director 361 E. Hillsboro Blvd, Deerfield Beach, FL, 33441
WILLIAMS JIM Director 2300 W SAMPLE RD, POMPANO BEACH, FL, 33073
ROSENBERG GLENN Agent 361 E. Hillsboro Blvd, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 361 E. Hillsboro Blvd, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-29 2300 W SAMPLE RD, STE 304, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-10-29 2300 W SAMPLE RD, STE 304, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2004-04-21 ROSENBERG, GLENN -
AMENDED AND RESTATEDARTICLES 1997-11-04 - -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5212667303 2020-04-30 0455 PPP 2300 W Sample Rd Ste 304, Pompano Beach, FL, 33073
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58886.67
Forgiveness Paid Date 2021-03-05
2925418508 2021-02-22 0455 PPS 2300 W Sample Rd Ste 304, Pompano Beach, FL, 33073-3050
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45576.33
Loan Approval Amount (current) 45576.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33073-3050
Project Congressional District FL-23
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45825.73
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State