Search icon

BIG DOG DEMOLITION FL, INC. - Florida Company Profile

Company Details

Entity Name: BIG DOG DEMOLITION FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG DOG DEMOLITION FL, 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: 11 Oct 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: P04000140514
FEI/EIN Number 651234669

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

Address: 400 ALTON RD - UNIT 1904, MIAMI BEACH, FL, 33139
Mail Address: 2022 AIRPORT COURT SE, MARIETTA, GA, 30060
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON GERALD E Director 400 ALTON RD - UNIT 1904, MIAMI BEACH, FL, 33139
ANDERSON GERALD E Agent 400 ALTON RD - UNIT 1904, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2007-04-05 400 ALTON RD - UNIT 1904, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 400 ALTON RD - UNIT 1904, MIAMI, FL 33139 -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001434886 LAPSED 1000000454508 MIAMI-DADE 2013-09-11 2023-10-03 $ 479.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000989807 LAPSED 1000000511670 DADE 2013-05-17 2023-05-22 $ 1,076.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000713003 ACTIVE 1000000236745 DADE 2011-10-12 2031-11-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000713011 LAPSED 1000000236746 DADE 2011-10-12 2021-11-02 $ 1,000.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-09-25
ANNUAL REPORT 2005-08-09
Domestic Profit 2004-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315352260 0418800 2011-03-31 8651 NW 13TH TERRACE, MIAMI, FL, 33126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-31
Emphasis L: FALL
Case Closed 2016-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2011-05-26
Abatement Due Date 2011-05-31
Current Penalty 4950.0
Initial Penalty 4950.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State