Entity Name: | BIG PICTURE SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2021 (4 years ago) |
Document Number: | P07000102781 |
FEI/EIN Number | 261078119 |
Address: | 7901 4th St N, Suite 300, St Petersburg, FL, 33702, US |
Mail Address: | 21430 Timberlake Rd, Suite F #349, Lynchburg, VA, 24502, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
MAXWELL JOEL | Chief Operating Officer | 21430 Timberlake Rd, Lynchburg, VA, 24502 |
Name | Role | Address |
---|---|---|
MAXWELL ELISABETH | Chief Executive Officer | 21430 Timberlake Rd, Lynchburg, VA, 24502 |
Name | Role | Address |
---|---|---|
Maxwell Hannah | Secretary | 21430 Timberlake Rd, Lynchburg, VA, 24502 |
Name | Role | Address |
---|---|---|
Maxwell John P | Treasurer | 21430 Timberlake Rd, Lynchburg, VA, 24502 |
Name | Role | Address |
---|---|---|
Maxwell James W | Othe | 21430 Timberlake Rd, Lynchburg, VA, 24502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000085750 | BPS HOSPITALITY | EXPIRED | 2016-08-12 | 2021-12-31 | No data | 1001 JUPITER PARK DRIVE, SUITE 120, JUPITER, FL, 33458 |
G16000085752 | BPS, INC | EXPIRED | 2016-08-12 | 2021-12-31 | No data | 1001 JUPITER PARK DRIVE, SUITE 120, JUPITER, FL, 33458 |
G08150900311 | MAXWELL UNDERWRITING | EXPIRED | 2008-05-29 | 2013-12-31 | No data | 5500 MILITARY TRAIL, #22, 368, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 7901 4th St N, Suite 300, St Petersburg, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 7901 4th St N, Suite 300, St Petersburg, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | Registered Agents, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 7901 4th St N, Suite 300, St Petersburg, FL 33702 | No data |
REINSTATEMENT | 2021-04-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000383180 | TERMINATED | 1000000998743 | PINELLAS | 2024-06-11 | 2044-06-19 | $ 28,935.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2022-03-18 |
REINSTATEMENT | 2021-04-14 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-08-31 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State