Entity Name: | BIG BLUE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG BLUE SOLUTIONS, 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: | 16 Sep 2003 (22 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | P03000101311 |
FEI/EIN Number |
200230458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 282 Navajo Drive, Oak Hill, FL, 32759, US |
Mail Address: | 282 Navajo Drive, Oak Hill, FL, 32759, US |
ZIP code: | 32759 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTANA THOMAS J | President | 282 Navajo Drive, Oak Hill, FL, 32759 |
FONTANA THOMAS J | Secretary | 282 Navajo Drive, Oak Hill, FL, 32759 |
FONTANA THOMAS J | Treasurer | 282 Navajo Drive, Oak Hill, FL, 32759 |
FONTANA THOMAS J | Director | 282 Navajo Drive, Oak Hill, FL, 32759 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 282 Navajo Drive, Oak Hill, FL 32759 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 282 Navajo Drive, Oak Hill, FL 32759 | - |
REINSTATEMENT | 2019-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-13 |
REINSTATEMENT | 2019-04-29 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State