Entity Name: | BIGIDEA WRAPS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jul 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2009 (15 years ago) |
Document Number: | P06000095758 |
FEI/EIN Number | 900389448 |
Address: | 4302 Hollywood Blvd, hollywood, FL, 33021, US |
Mail Address: | 2500 S. Park Rd., Pembroke Park, FL, 33009, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JOHN | Agent | 4302 Hollywood Blvd, hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JOHN | President | 4831 Harrison St., Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
ORTIZ CLAUDIA P | Vice President | 4831 Harrison St., Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000140613 | CYBERXP | ACTIVE | 2020-10-30 | 2025-12-31 | No data | 4302 HOLLYWOOD BLVD, 220, HOLLYWOOD, FL, 33021 |
G10000109612 | BIGIDEA DIGITAL | EXPIRED | 2010-12-02 | 2015-12-31 | No data | 2818 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
G09069900226 | BIGIDEA SIGNS | EXPIRED | 2009-03-09 | 2014-12-31 | No data | 15841 PINES BLVD. #303, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 4302 Hollywood Blvd, 220, hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 4302 Hollywood Blvd, 220, hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 4302 Hollywood Blvd, 220, hollywood, FL 33021 | No data |
CANCEL ADM DISS/REV | 2009-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2008-05-15 | No data | No data |
AMENDMENT | 2006-09-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State