Search icon

BIG TOE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BIG TOE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TOE PRODUCTIONS, 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: 09 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: P08000036323
FEI/EIN Number 262400460

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

Address: 2176 SW 150 AVE, MIRAMAR, FL, 33027, US
Mail Address: 2176 SW 150 Ave, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBAR JUAN F President 2176 SW 150 AVE, MIRAMAR, FL, 33027
TOBAR JUAN F Agent 2176 SW 150 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 2176 SW 150 AVE, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-16 2176 SW 150 AVE, MIRAMAR, FL 33027 -
REINSTATEMENT 2022-03-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-22 TOBAR, JUAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-09-23 2176 SW 150 AVE, MIRAMAR, FL 33027 -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-16
REINSTATEMENT 2022-03-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1092
Current Approval Amount:
1092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1105.01

Date of last update: 01 May 2025

Sources: Florida Department of State