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 |
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 |
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 | - | - |
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