Search icon

BIG BOY'S PLUMBING COMPANY - Florida Company Profile

Company Details

Entity Name: BIG BOY'S PLUMBING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG BOY'S PLUMBING COMPANY 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: 01 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000086132
FEI/EIN Number 201269739

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

Address: 610 BLOOMINGFIELD DR, BRANDON, FL, 33511
Mail Address: 610 BLOOMINGFIELD DR, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDISILL STEVEN M President 610 BLOOMINGFIELD DR, BRANDON, FL, 33511
RUDISILL STEVEN M Agent 610 BLOOMINGFIELD DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09091900229 AIRCO PLUMBING EXPIRED 2009-04-01 2014-12-31 - 6334 118TH AVENUE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000534249 LAPSED 1000000436046 SEMINOLE 2013-02-07 2023-03-06 $ 5,533.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000254434 TERMINATED 1000000436122 LEON 2013-01-16 2023-01-30 $ 5,015.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000402900 LAPSED 1000000436033 LEON 2013-01-10 2023-02-13 $ 3,980.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000590501 ACTIVE 1000000436031 HILLSBOROU 2012-12-19 2025-05-22 $ 2,146.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000100926 LAPSED 1000000341140 HILLSBOROU 2012-11-19 2023-01-16 $ 920.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-09-06
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-05-25
Domestic Profit 2004-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State