Entity Name: | BIG MAC 06, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG MAC 06, 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: | 16 Aug 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000107327 |
FEI/EIN Number |
205440031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2468 S US Hwy 441/27, Fruitland Park, FL, 34731, US |
Mail Address: | 2468 S US Hwy 441/27, Fruitland Park, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACDONALD KYLE N | Director | 36025 Micro Racetrack Rd, Fruitland Park, FL, 34731 |
TOBIN & REYES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 2468 S US Hwy 441/27, Suite 513, Fruitland Park, FL 34731 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 2468 S US Hwy 441/27, Suite 513, Fruitland Park, FL 34731 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-30 | 225 N.E. Mizner Boulevard, Suite 510, Boca Raton, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State