Search icon

BIG APPLE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BIG APPLE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG APPLE CONSTRUCTION, 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 Feb 2002 (23 years ago)
Date of dissolution: 11 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2003 (21 years ago)
Document Number: P02000018827
FEI/EIN Number 200013132

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

Address: 487 A. YONGE ST., ORMOND BEACH, FL, 32174, US
Mail Address: 487 A. YONGE ST., ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACCONE PATRICIA President 13 SMITH TR., PALM COAST, FL, 32164
GIACCONE RAMON M Vice President 13 SMITH TR., PALM COAST, FL, 32164
GIACCONE PATRICIA Agent 13 SMITH TR., PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-25 487 A. YONGE ST., ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2003-08-25 487 A. YONGE ST., ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-25 13 SMITH TR., PALM COAST, FL 32164 -
AMENDMENT 2002-08-01 - -

Documents

Name Date
Voluntary Dissolution 2003-12-11
ANNUAL REPORT 2003-08-25
Amendment 2002-08-01
Domestic Profit 2002-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State