Search icon

BIG TOYS STORES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIG TOYS STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000049237
FEI/EIN Number 651105526
Address: 60 NW 61 AVENUE, MIAMI, FL, 33126
Mail Address: 60 NW 61 AVENUE, MIAMI, FL, 33126
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPOLES ROSA N Director 60 NW 61 AVENUE, MIAMI, FL, 33126
CAUDILL PAMELA Secretary 6067 HOLLYWOOD BLVD, SUITE 300, HOLLYWOOD, FL, 33024
NIDIA NAPOLES ROSA Agent 60 NW 61 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-04-25 BIG TOYS STORES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 60 NW 61 AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2003-04-17 60 NW 61 AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2003-04-14 NIDIA NAPOLES, ROSA -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 60 NW 61 AVENUE, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000072904 TERMINATED 01020100011 20161 02276 2002-01-25 2007-02-23 $ 684.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Name Change 2003-04-25
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-05-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State