Search icon

BIG D'S AIRBRUSH INC.

Company Details

Entity Name: BIG D'S AIRBRUSH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2005 (20 years ago)
Document Number: P05000053277
FEI/EIN Number 593802660
Address: 103 GRAND HERON DR, PANAMA CITY BCH, FL, 32407
Mail Address: 103 GRAND HERON DR, PANAMA CITY BCH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL DONAVAN S Agent 103 GRAND HERON DR, PANAMA CITY BCH, FL, 32407

President

Name Role Address
MITCHELL S. D President 103 GRAND HERON DR, PANAMA CITY BCH, FL, 32407
MITCHELL NANCI E President 103 GRAND HERON DR, PANAMA CITY BEACH, FL, 32407

Vice President

Name Role Address
MITCHELL NANCI E Vice President 103 GRAND HERON DR, PANAMA CITY BEACH, FL, 32407

Secretary

Name Role Address
MITCHELL NANCI E Secretary 103 GRAND HERON DR, PANAMA CITY BEACH, FL, 32407

Treasurer

Name Role Address
MITCHELL NANCI E Treasurer 103 GRAND HERON DR, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-09 MITCHELL, DONAVAN SOWNER No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 103 GRAND HERON DR, PANAMA CITY BCH, FL 32407 No data
CHANGE OF MAILING ADDRESS 2008-03-11 103 GRAND HERON DR, PANAMA CITY BCH, FL 32407 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 103 GRAND HERON DR, PANAMA CITY BCH, FL 32407 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State