Search icon

BIG TIME CARPENTRY INC. - Florida Company Profile

Company Details

Entity Name: BIG TIME CARPENTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TIME CARPENTRY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2018 (7 years ago)
Document Number: P04000012736
FEI/EIN Number 134272747

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

Address: 14326 EVELYN DRIVE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 14326 EVELYN DRIVE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JAMES W President 14326 EVELYN DRIVE, PALM BEACH GARDENS, FL, 33410
Baker James W Agent 14326 EVELYN DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 14326 EVELYN DRIVE, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2015-04-08 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 Baker, James William -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-09-21
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-04-08
ANNUAL REPORT 2013-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State