BIG BEAR STORAGE & PACKING, INC - Florida Company Profile

Entity Name: | BIG BEAR STORAGE & PACKING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG BEAR STORAGE & PACKING, 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: | 21 Mar 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P06000040742 |
FEI/EIN Number |
650967434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 709 NW 12TH TERRACE, POMPANO BEACH, FL, 33069 |
Mail Address: | 709 NW 12TH TERRACE, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS STEVEN | President | 2501 SE 5TH CT, POMPANO BEACH, FL, 33062 |
WEISS STEVEN | Agent | 2501 SE 5TH CT, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2008-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-25 | 709 NW 12TH TERRACE, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2008-01-25 | 709 NW 12TH TERRACE, POMPANO BEACH, FL 33069 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000896513 | LAPSED | 13-62377-CV | USDC-SOUTHERN DISTRICT OF FLA. | 2014-08-26 | 2019-09-10 | $10,154.09 | SOUTHEAST FARMS, INC., 8748 EAST CHURCH STREET, SUITE 1, HASTINGS, FL 32145 |
J14000899772 | LAPSED | 13-62377-CV | USDC-SOUTHERN DISTRICT OF FLA. | 2014-08-26 | 2019-09-15 | $21,840.26 | TOM LANGE COMPANY INTERNATIONAL, INC., 755 APPLE ORCHARD, SPRINGFIELD, IL 62703 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-20 |
Off/Dir Resignation | 2010-08-23 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-29 |
Amendment | 2008-08-25 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-07-05 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State