Search icon

BIG BOYZ DELIVERY, INC - Florida Company Profile

Company Details

Entity Name: BIG BOYZ DELIVERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG BOYZ DELIVERY, 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 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000140707
FEI/EIN Number 710990128

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

Address: 6850 SW 48 ST, MIAMI, FL, 33155
Mail Address: 6850 SW 48 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LIZBETH Director 3337 SW 23RD TERRACE, MIAMI, FL, 33145
TUNDIDOR JOAN C President 3337 SW 23RD TERRACE, MIAMI, FL, 33145
TUNDIDOR JOAN C Director 3337 SW 23RD TERRACE, MIAMI, FL, 33145
GONZALEZ LIZBETH Vice President 3337 SW 23RD TERRACE, MIAMI, FL, 33145
GARCIA DANIEL Treasurer 6850 SW 48 ST, MIAMI, FL, 33155
GONZALEZ LIZBETH Agent 3337 SW 23RD TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-22 6850 SW 48 ST, MIAMI, FL 33155 -
AMENDMENT 2008-12-22 - -
CHANGE OF MAILING ADDRESS 2008-12-22 6850 SW 48 ST, MIAMI, FL 33155 -
AMENDMENT 2008-09-22 - -
CANCEL ADM DISS/REV 2008-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-21 3337 SW 23RD TERRACE, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2006-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000495785 TERMINATED 1000000166492 DADE 2010-03-29 2030-04-14 $ 3,120.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000461886 TERMINATED 1000000158684 DADE 2010-01-29 2030-03-31 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000459567 TERMINATED 1000000153143 DADE 2009-12-16 2030-03-31 $ 4,732.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-12
Amendment 2008-12-22
Amendment 2008-09-22
REINSTATEMENT 2008-01-15
Amendment 2007-06-06
REINSTATEMENT 2006-09-21
Amendment 2006-02-02
Domestic Profit 2005-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State