Search icon

BIG DADDY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BIG DADDY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG DADDY ENTERPRISES, 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000165465
FEI/EIN Number 208086305

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

Address: 7600 NW 5th Place, Gainesville, FL, 32607, US
Mail Address: 7600 NW 5th Place, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG DADDY ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 208086305 2024-04-02 BIG DADDY ENTERPRISES INC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451110
Sponsor’s telephone number 5613326619
Plan sponsor’s address 7600 NW 5TH PLACE, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing EVA GREGOROVIC
Valid signature Filed with authorized/valid electronic signature
BIG DADDY ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 208086305 2022-07-14 BIG DADDY ENTERPRISES INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451110
Sponsor’s telephone number 5613326619
Plan sponsor’s address 6915 NW 4TH BLVD. SUITE A, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing EVA GREGOROVIC
Valid signature Filed with authorized/valid electronic signature
BIG DADDY ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 208086305 2021-10-15 BIG DADDY ENTERPRISES INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451110
Sponsor’s telephone number 5613326619
Plan sponsor’s address 6915 NW 4TH BLVD. SUITE A, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing EVA GREGOROVIC
Valid signature Filed with authorized/valid electronic signature
BIG DADDY ENTERPRISES, INC.401K PROFIT SHARING PLAN 2019 208086305 2020-08-11 BIG DADDY ENTERPRISES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451110
Sponsor’s telephone number 8009157709
Plan sponsor’s address 6915 NW 4TH BLVD., SUITE A, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing EVA GREGOROVIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-11
Name of individual signing EVA GREGOROVIC
Valid signature Filed with authorized/valid electronic signature
BIG DADDY ENTERPRISES, INC. PROFIT SHARING PLAN 2018 208086305 2019-10-07 BIG DADDY ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 451110
Sponsor’s telephone number 8009157709
Plan sponsor’s address 6915 NW 4TH BLVD., SUITE A, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing ANTHONY MCKNIGHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing ANTHONY MCKNIGHT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McKnight Anthony President 7600 NW 5th Place, Gainesville, FL, 32607
STEVEN KALISHMAN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027614 BDE ACTIVE 2021-02-26 2026-12-31 - 6915 NW 4TH BLVD, GAINESVILLE, FL, 32607
G19000069680 TEAM R3GLOBAL EXPIRED 2019-06-20 2024-12-31 - 6915 NW 4TH BLVD, SUITE A, GAINESVILLE, FL, 32607
G16000019696 BIG DADDY GUNS ACTIVE 2016-02-23 2026-12-31 - 7600 NW 5TH PLACE, GAINESVILLE, FL, 32607
G14000023388 BIG DADDY FARMS EXPIRED 2014-03-06 2019-12-31 - 602 NW 75TH STREET, SUITE C, GAINESVILLE, FL, 32607
G14000022277 BIG DADDY GUNS EXPIRED 2014-03-03 2024-12-31 - 602 NW 75TH STREET, SUITE D, GAINESVILLE, FL, 32607
G13000025026 XCLUDED MEDIA EXPIRED 2013-03-12 2018-12-31 - 2725 SW 91ST STREET, SUITE 110-20, GAINESVILLE, FL, 32608
G13000007016 BIGDADDYGUNBROKERS.COM EXPIRED 2013-01-21 2018-12-31 - 2725 SW 91ST STREET, SUITE 110-20, GAINESVILLE, FL, 32608
G12000072505 FACTOROFLIFE.COM EXPIRED 2012-07-20 2017-12-31 - 2725 SW 91ST STREET, 110-20, GAINESVILLE, FL, 32608
G12000072503 FOREVERQ.COM EXPIRED 2012-07-20 2017-12-31 - 2725 SW 91ST STREET, 110-20, GAINESVILLE, FL, 32608
G11000117915 FOREVER YOUNG COMPANY EXPIRED 2011-12-06 2016-12-31 - 2725 SW 91ST STREET, SUITE 110-20, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5055 SW 91st Place, Gainesville, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7600 NW 5th Place, Suite B, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2023-04-28 7600 NW 5th Place, Suite B, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Steven Kalishman, P.A. -
AMENDMENT 2022-05-13 - -
AMENDMENT AND NAME CHANGE 2013-08-01 BIG DADDY ENTERPRISES, INC. -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000102926 ACTIVE 1000001031121 ALACHUA 2025-02-05 2045-02-12 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J25000102892 ACTIVE 1000001031118 ALACHUA 2025-02-05 2045-02-12 $ 171,664.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000459428 ACTIVE 012020CC002514XXXXXX ALACHUA 2024-06-27 2029-07-24 $1,975.08 CAMPUS USA CREDIT UNION C/O HIDAY & RICKE, P.A., P.O. BOX 550858, JACKSONVILLE, FL 32255
J23000498105 ACTIVE 1000000967031 ALACHUA 2023-10-11 2043-10-18 $ 24,340.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000024309 TERMINATED 1000000913095 ALACHUA 2022-01-10 2042-01-12 $ 1,319.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000025274 TERMINATED 1000000873141 ALACHUA 2021-01-14 2041-01-20 $ 14,749.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000083362 TERMINATED 1000000734213 ALACHUA 2017-02-03 2037-02-10 $ 3,186.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000820666 TERMINATED 1000000730270 ALACHUA 2016-12-22 2036-12-29 $ 3,577.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000277687 TERMINATED 1000000658873 ALACHUA 2015-02-12 2035-02-18 $ 5,712.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001499418 TERMINATED 1000000538751 ALACHUA 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
Wide Open Enterprises, America Unlimited Inc, Anthony Michael McKnight, Big Daddy Brands Inc, Big Daddy Enterprises Inc, Big Daddy Guns 2 Inc, Big Daddy Guns 3 Inc, Big Daddy Guns Inc, Big Daddy Health Inc, Big Daddy Manufacturing Inc, Big Daddy Ordnance Inc, OTPYG Inc, Survival Dispatch Inc, WFO Enterprises Inc, Xcluded Media Inc, Bippy Films, LLC, America Unlimited Marketing, Inc Appellant(s) v. Zen Capital, Appellee(s) 1D2023-0832 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2022-CA-002743

Parties

Name SURVIVAL DISPATCH INC.
Role Appellant
Status Active
Name XCLUDED MEDIA, INC.
Role Appellant
Status Active
Name AMERICA UNLIMITED INC.
Role Appellant
Status Active
Name BIG DADDY HEALTH INC.
Role Appellant
Status Active
Name BIG DADDY MANUFACTURING INC.
Role Appellant
Status Active
Name OTPYG INC.
Role Appellant
Status Active
Name WIDE OPEN ENTERPRISES, LLC
Role Appellant
Status Active
Representations Steven J. Kalishman
Name BIG DADDY ENTERPRISES, INC.
Role Appellant
Status Active
Name BIG DADDY BRANDS INC.
Role Appellant
Status Active
Name BIG DADDY GUNS 3, INC.
Role Appellant
Status Active
Name BIG DADDY GUNS 2, INC.
Role Appellant
Status Active
Name BIPPY FILMS LLC
Role Appellant
Status Active
Name AMERICA UNLIMITED MARKETING INC.
Role Appellant
Status Active
Name BIG DADDY GUNS INC
Role Appellant
Status Active
Name BIG DADDY ORDNANCE INC.
Role Appellant
Status Active
Name WFO ENTERPRISES INC.
Role Appellant
Status Active
Name Anthony Michael McKnight
Role Appellant
Status Active
Name ZEN CAPITAL LLC
Role Appellee
Status Active
Representations Ryan Matthew Clancy, Alec William Smith
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Order
Subtype Order to Show Cause
Description for filing fee
View View File
Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Wide Open Enterprises
Docket Date 2024-04-03
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response to 01/31 order
On Behalf Of Wide Open Enterprises
Docket Date 2024-01-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Bankruptcy Orders
On Behalf Of Zen Capital
Docket Date 2024-01-22
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Wide Open Enterprises
Docket Date 2024-01-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Zen Capital
Docket Date 2023-08-03
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2023-07-10
Type Response
Subtype Response
Description Response to 06/20 order
On Behalf Of Wide Open Enterprises
Docket Date 2023-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 317 pages
Docket Date 2023-06-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Wide Open Enterprises
Docket Date 2023-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file docketing statement
View View File
Docket Date 2023-05-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; cert. serv.
Docket Date 2023-04-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description amended noa/cert. serv.
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-28
Amendment 2022-05-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9320407007 2020-04-09 0491 PPP 6915 NW 4th Blvd, Gainesville, FL, 32607-1663
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358797.5
Loan Approval Amount (current) 311200.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-1663
Project Congressional District FL-03
Number of Employees 32
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315190.76
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State