Search icon

BIG GORILLA FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: BIG GORILLA FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG GORILLA FRAMING, 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: 14 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000104639
FEI/EIN Number 201368852

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

Address: 12161 Shadow Ridge Blvd, Hudson, FL, 34669, US
Mail Address: 12161 Shadow Ridge Blvd, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHAEL MICHAEL S President 12161 Shadow Ridge Blvd, Hudson, FL, 34669
RAPHAEL MICHAEL S Secretary 12161 Shadow Ridge Blvd, Hudson, FL, 34669
RAPHAEL JOANNE C Treasurer 12161 Shadow Ridge Blvd, Hudson, FL, 34669
RAPHAEL MICHAEL S Agent 12161 Shadow Ridge Blvd, Hudson, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 12161 Shadow Ridge Blvd, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2015-05-01 12161 Shadow Ridge Blvd, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 12161 Shadow Ridge Blvd, Hudson, FL 34669 -
REINSTATEMENT 2014-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000958125 TERMINATED 1000000503213 PASCO 2013-05-08 2023-05-22 $ 860.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-08-30
Domestic Profit 2004-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312240625 0420600 2008-04-30 2653 BRUCE B. DOWNS BLVD., WESLEY CHAPEL, FL, 33543
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-30
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-05-14
Abatement Due Date 2008-05-27
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2008-05-14
Abatement Due Date 2008-06-16
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State