Search icon

BIG DADDY'S DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: BIG DADDY'S DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG DADDY'S DISTRIBUTORS 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: 25 Sep 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000105627
FEI/EIN Number 200270176

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

Address: 343 NE BRASHER CT, PORT ST LUCIE, FL, 34983
Mail Address: 343 NE BRASHER CT, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT J President 343 NE BRASHER CT, PORT SAINT LUCIE, FL, 34983
MILLER ROBERT J Agent 343 NE BRASHER CT, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-19 343 NE BRASHER CT, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2004-10-19 343 NE BRASHER CT, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-19 343 NE BRASHER CT, PORT SAINT LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-08-07
REINSTATEMENT 2004-10-19
Domestic Profit 2003-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State