Search icon

BIG TIME PLUMBING CORP. - Florida Company Profile

Company Details

Entity Name: BIG TIME PLUMBING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TIME PLUMBING CORP. 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 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000057654
FEI/EIN Number 204765805

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

Address: 5889 RODMAN STREET, HOLLYWOOD, FL, 33023
Mail Address: 5889 RODMAN STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISLER DALE President 221 SW 11TH AVE., HALLANDALE, FL, 33009
WISLER DALE Treasurer 221 SW 11TH AVE., HALLANDALE, FL, 33009
WISLER DALE Director 221 SW 11TH AVE., HALLANDALE, FL, 33009
MEARS LANCE C Vice President 221 SW 11TH AVE., HALLANDALE, FL, 33009
MEARS LANCE C Secretary 221 SW 11TH AVE., HALLANDALE, FL, 33009
MEARS LANCE C Director 221 SW 11TH AVE., HALLANDALE, FL, 33009
WISLER DALE P Agent 221 SW 11TH AVE., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-16 5889 RODMAN STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2008-03-29 WISLER, DALE PRES. -
CANCEL ADM DISS/REV 2007-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-04 5889 RODMAN STREET, HOLLYWOOD, FL 33023 -
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
J07000034440 LAPSED 94-12346 (41) 17TH BROWARD COUNTY COURT 2007-02-07 2012-02-07 $7304.25 KIMBERLY A WILSON - PEREZ, 140 NW 72 WAY, PEMBROKE PINES, FL 33024

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-29
REINSTATEMENT 2007-10-04
Domestic Profit 2006-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State