Search icon

BIGBIG, INC. - Florida Company Profile

Company Details

Entity Name: BIGBIG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIGBIG, 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: 24 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2009 (16 years ago)
Document Number: P06000072884
FEI/EIN Number 204935788

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

Mail Address: 12565 SW 15TH MANOR, DAVIE, FL, 33325, US
Address: 12565 SW 15TH MANOR, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES CLINT M President 12565 SW 15TH MANOR, DAVIE, FL, 33325
GREENSPOON MARDER, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 12565 SW 15TH MANOR, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-01-30 12565 SW 15TH MANOR, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2015-04-16 GREENSPOON MARDER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 200 E. BROWARD BLVD., STE 1800, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2009-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3580787309 2020-04-29 0455 PPP 21940 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33332
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33332-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21055.35
Forgiveness Paid Date 2021-06-02
6561748400 2021-02-10 0455 PPS 21940 Griffin Rd C/O Everglades Holiday Park, Southwest Ranches, FL, 33332-2022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southwest Ranches, BROWARD, FL, 33332-2022
Project Congressional District FL-20
Number of Employees 1
NAICS code 712190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20964.91
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State