Search icon

BIG SAVINGS, INC. - Florida Company Profile

Company Details

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

BIG SAVINGS, 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: 08 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000050744
FEI/EIN Number 020595804

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

Address: 700 W VINE ST, 102, KISSIMMEE, FL, 34741
Mail Address: 700 W VINE ST, 102, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ FLOR President 2599 MC MICHAEL ROAD, ST CLOUD, FL, 34771
RAMIREZ FLOR Agent 2599 MC MICHAEL ROAD, ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-26 RAMIREZ, FLOR -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 2599 MC MICHAEL ROAD, ST CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 700 W VINE ST, 102, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2008-03-20 700 W VINE ST, 102, KISSIMMEE, FL 34741 -
CANCEL ADM DISS/REV 2007-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000139187 TERMINATED 1000000567796 OSCEOLA 2014-01-07 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000956220 ACTIVE 1000000409220 POLK 2012-11-28 2032-12-05 $ 1,245.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000456886 ACTIVE 1000000143705 OSCEOLA 2009-10-22 2030-03-31 $ 1,469.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-06-26
ANNUAL REPORT 2008-03-20
REINSTATEMENT 2007-01-30
REINSTATEMENT 2005-10-13
REINSTATEMENT 2004-10-29
ANNUAL REPORT 2003-03-13
Domestic Profit 2002-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State