Search icon

BIG BLUE SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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