Search icon

BIG PICTURE SOLUTIONS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Operating Officer

Name Role Address
MAXWELL JOEL Chief Operating Officer 21430 Timberlake Rd, Lynchburg, VA, 24502

Chief Executive Officer

Name Role Address
MAXWELL ELISABETH Chief Executive Officer 21430 Timberlake Rd, Lynchburg, VA, 24502

Secretary

Name Role Address
Maxwell Hannah Secretary 21430 Timberlake Rd, Lynchburg, VA, 24502

Treasurer

Name Role Address
Maxwell John P Treasurer 21430 Timberlake Rd, Lynchburg, VA, 24502

Othe

Name Role Address
Maxwell James W Othe 21430 Timberlake Rd, Lynchburg, VA, 24502

Fictitious Names

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

Events

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

Debts

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

Documents

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