Search icon

BIG HIPPO CO.

Company Details

Entity Name: BIG HIPPO CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000166706
FEI/EIN Number 592926327
Address: 12349 WASATCH CT, NEW PT RICHEY, FL, 34654
Mail Address: 12349 WASATCH CT, NEW PT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DALCHERONE CHRIS K Agent 12349 WASATCH COURT, NEW PT RICHEY, FL, 34654

President

Name Role Address
DALCHERONE CHRIS President 12349 WASATCH CT, NEW PT RICHEY, FL, 34654

Secretary

Name Role Address
DALCHERONE CHRIS Secretary 12349 WASATCH CT, NEW PT RICHEY, FL, 34654

Vice President

Name Role Address
DALCHERONE JEANNE L Vice President 12349 WASATCH CT, NEW PT RICHEY, FL, 34654
DAVISON JOHN A Vice President 15935 WINDING DR., TAMPA, FL, 33624

Treasurer

Name Role Address
DALCHERONE JEANNE L Treasurer 12349 WASATCH CT, NEW PT RICHEY, FL, 34654
DAVISON JOHN A Treasurer 15935 WINDING DR., TAMPA, FL, 33624

Director

Name Role Address
DALCHERONE JEANNE L Director 12349 WASATCH CT, NEW PT RICHEY, FL, 34654
DAVISON JOHN A Director 15935 WINDING DR., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-27 DALCHERONE, CHRIS K No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 12349 WASATCH COURT, NEW PT RICHEY, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
Domestic Profit 2005-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State