Search icon

BIG LAKE TOOL, INC. - Florida Company Profile

Company Details

Entity Name: BIG LAKE TOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG LAKE TOOL, 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: 19 Jul 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000072204
FEI/EIN Number 651129844

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

Address: 16099 S.W. CONNERS HWY SE, LOT 20, OKEECHOBEE, FL, 34974
Mail Address: 16099 S.W. CONNERS HWY SE, LOT 20, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE ROBERT J Secretary 16099 S.W. CONNERS HWY SE, OKEECHOBEE, FL, 34974
RICE CHRISTINE K Vice President 16099 S.W. CONNERS HWY SE, OKEECHOBEE, FL, 34974
RICE CHRISTINE K Treasurer 16099 S.W. CONNERS HWY SE, OKEECHOBEE, FL, 34974
RICE CHRISTINE K Director 16099 S.W. CONNERS HWY SE, OKEECHOBEE, FL, 34974
RICE ROBERT J Agent 16099 S.W. CONNERS HWY SE, OKEECHOBEE, FL, 34974
RICE ROBERT J President 16099 S.W. CONNERS HWY SE, OKEECHOBEE, FL, 34974
RICE ROBERT J Director 16099 S.W. CONNERS HWY SE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Domestic Profit 2100-07-19
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State