Search icon

BIG BAMBOO TRADING COMPANY, INC.

Company Details

Entity Name: BIG BAMBOO TRADING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000011494
FEI/EIN Number 010638924
Address: 19101 S.W. 108 AVE UNIT #1, MIAMI, FL, 33157
Mail Address: 19101 S.W. 108 AVE UNIT #1, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICHMAN SCOTT G Agent 19 W. FLAGLER STREET, 14TH FLOOR, MIAMI, FL, 33130

Chief Executive Officer

Name Role Address
PIERSON WILLIAM H Chief Executive Officer 19101 S.W. 108 AVE UNIT #1, MIAMI, FL, 33157

Chairman

Name Role Address
PIERSON ALBERT Chairman 19101 S.W. 108 AVE UNIT # 1, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2013-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 19101 S.W. 108 AVE UNIT #1, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2007-02-22 19101 S.W. 108 AVE UNIT #1, MIAMI, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000608776 TERMINATED 1000001012011 MIAMI-DADE 2024-09-12 2034-09-18 $ 401.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State