Search icon

BIG DRIVE, INC. - Florida Company Profile

Company Details

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

BIG DRIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2005 (20 years ago)
Document Number: P05000086595
FEI/EIN Number 061749683

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

Address: 1737 Coral Ave, North Lauderdale, FL, 33068, US
Mail Address: 1737 Coral Ave, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE MICHAEL P President 1737 Coral Ave, North Lauderdale, FL, 33068
MCBRIDE MONICA A Vice President 1737 Coral Ave, North Lauderdale, FL, 33068
MOODY, JONES, INGINO & MOREHEAD, P.A. Agent 1333 S. UNIVERSITY DRIVE - STE. 201, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088298 BDHYDRAULICS EXPIRED 2013-09-06 2018-12-31 - 2221 N.E. 61ST COURT, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-22 1737 Coral Ave, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2016-12-22 1737 Coral Ave, North Lauderdale, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-30
Reg. Agent Resignation 2019-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-26
AMENDED ANNUAL REPORT 2016-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State