Search icon

BIG SKY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

BIG SKY 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: 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: 20 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2013 (11 years ago)
Document Number: P06000010363
FEI/EIN Number 204172718

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

Address: 6204 EVERLASTING PLACE, LAND O' LAKES, FL, 34639, US
Mail Address: 6204 EVERLASTING PLACE, LAND O' LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS DAVID W President 6204 EVERLASTING PLACE, LAND O' LAKES, FL, 34639
COLLINS DAVID W Agent 6204 EVERLASTING PLACE, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 6204 EVERLASTING PLACE, LAND O LAKES, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 6204 EVERLASTING PLACE, LAND O' LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2011-04-30 6204 EVERLASTING PLACE, LAND O' LAKES, FL 34639 -
CANCEL ADM DISS/REV 2007-10-05 - -
REGISTERED AGENT NAME CHANGED 2007-10-05 COLLINS, DAVID W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000519170 TERMINATED 1000000166353 PASCO 2010-03-25 2030-04-21 $ 1,489.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State