Entity Name: | STRICTLY BIG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRICTLY BIG, 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: | 02 May 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Aug 2009 (16 years ago) |
Document Number: | P01000044182 |
FEI/EIN Number |
593713925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 466 maramora ave, tampa, FL, 33606, US |
Address: | 466 maramora, tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK JEFFREY R | President | 466 maramora ave, tampa, FL, 33606 |
BRETT BOLHOFNER V | Vice President | 7445 18TH STREET NE, ST. PETERSBURG, FL, 33702 |
Bolhofner Janis | Director | 466 maramora, tampa, FL, 33606 |
JEFFREY CLARK RPreside | Agent | 466 maramora ave, tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 466 maramora ave, tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 466 maramora, tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 466 maramora, tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | JEFFREY, CLARK Rogers, President | - |
CANCEL ADM DISS/REV | 2009-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State