Search icon

BIG EVENT CONCESSIONS INC. - Florida Company Profile

Company Details

Entity Name: BIG EVENT CONCESSIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG EVENT CONCESSIONS 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: 05 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jan 2009 (16 years ago)
Document Number: P07000042729
FEI/EIN Number 260419226

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

Address: 1199 S Federal Hwy, BOCA RATON, FL, 33432, US
Mail Address: 1199 S Federal Hwy, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBrien John Jr. Director 1199 S Federal Hwy, BOCA RATON, FL, 33432
OBrien John Jr. President 1199 S Federal Hwy, BOCA RATON, FL, 33432
OBRIEN JOHN HJr. Agent 1199 S Federal Hwy, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1199 S Federal Hwy, #162, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-04-13 1199 S Federal Hwy, #162, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 1199 S Federal Hwy, #162, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-03-24 OBRIEN, JOHN H, Jr. -
CANCEL ADM DISS/REV 2009-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State