Search icon

BIG BONES INC. - Florida Company Profile

Company Details

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

BIG BONES 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: 17 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: P04000078578
FEI/EIN Number 201130917

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

Address: 1450 SW 13th CT, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1450 SW 13th CT, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER ROBERT A President 1450 SW 13th CT, FORT LAUDERDALE, FL, 33312
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1450 SW 13th CT, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-06-30 1450 SW 13th CT, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2015-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State