Search icon

BIG GAME PRO SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BIG GAME PRO SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG GAME PRO SHOP, 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: 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: 08 Mar 2000 (25 years ago)
Date of dissolution: 17 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2012 (13 years ago)
Document Number: P00000026080
FEI/EIN Number 593629236

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

Address: 810 N. CENTRAL AVE., UMATILLA, FL, 32784
Mail Address: PO BOX 370, ALTOONA, FL, 32702
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIGHAM PHILLIP O President 27040 SE HWY 42, UMATILLA, FL, 32784
WHIGHAM KATHY J Vice President 27040 SE HWY 42, UMATILLA, FL, 32784
WHIGHAM PHILLIP Agent 27040 SE HWY 42, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 810 N. CENTRAL AVE., UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2011-01-09 810 N. CENTRAL AVE., UMATILLA, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-09 27040 SE HWY 42, UMATILLA, FL 32784 -
REGISTERED AGENT NAME CHANGED 2002-05-28 WHIGHAM, PHILLIP -

Documents

Name Date
Voluntary Dissolution 2012-01-17
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State