Search icon

BIG DIPPER CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: BIG DIPPER CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG DIPPER CHARTERS, 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)
Document Number: P04000079452
FEI/EIN Number 201111165

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

Address: 146 Pacific Avenue, TAVERNIER, FL, 33070, US
Mail Address: 146 Pacific Avenue, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMERMAN THOMAS M President 741 BECKNER LANE, PETROLEUM, WV, 26161
MEYER PAMELA A Vice President 146 PACIFIC AVE, TAVERNIER, FL, 33070
Meyer Pamela A Agent 146 Pacific Avenue, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Meyer, Pamela A -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 146 Pacific Avenue, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 146 Pacific Avenue, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2021-03-11 146 Pacific Avenue, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State