Search icon

BIG Z, INC. - Florida Company Profile

Company Details

Entity Name: BIG Z, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BIG Z, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000022733
FEI/EIN Number 26-7084131

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

Address: 5683 VINELAND ROAD, ORLANDO, FL 32819
Mail Address: 5683 VINELAND ROAD, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reilly, Zsuzsanna Agent 5683 VINELAND ROAD, ORLANDO, FL 32819
REILLY, ZSUZSANNA President 5683 VINELAND ROAD, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 Reilly, Zsuzsanna -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000951049 ACTIVE 1000000397233 ORANGE 2012-11-21 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000481668 TERMINATED 1000000225347 ORANGE 2011-07-26 2031-08-03 $ 2,145.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000306147 TERMINATED 1000000214237 ORANGE 2011-05-12 2031-05-18 $ 6,946.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001066866 TERMINATED 1000000193244 ORANGE 2010-11-02 2030-11-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001066841 TERMINATED 1000000193242 ORANGE 2010-11-02 2030-11-19 $ 3,342.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000869591 TERMINATED 1000000182576 ORANGE 2010-08-12 2030-08-25 $ 6,821.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000490414 TERMINATED 1000000159416 ORANGE 2010-02-11 2030-04-14 $ 10,460.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000487147 TERMINATED 1000000133269 ORANGE 2009-07-24 2030-04-14 $ 796.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
BIG Z, INC. D/B/A BIG Z'S PLACE VS DEPARTMENT OF BUSINESS AND PROFESSIONAL, ETC. 5D2011-0142 2011-01-13 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-018216

Parties

Name BIG Z, INC.
Role Appellant
Status Active
Representations ALDO G. BARTOLONE, JR.
Name BIG Z'S PLACE
Role Appellant
Status Active
Name Clerk Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Garnett W. Chisenhall

Docket Entries

Docket Date 2014-06-30
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-08-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2011-06-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS
Docket Date 2011-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ UPON CONSIDERATION OF THE ALLEGATIONS IN AA'S MOT EOT, IT IS ORDERED THAT THE SHOW CAUSE HEARING SCHEDULED FOR 1:00PM ON 4/12 IS CANCELLED AND A.G.BARTOLONE, JR, IS NOT REQUIRED TO APPEAR AND NO SANCTIONS WILL BE IMPOSED
Docket Date 2011-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO 3/28MOT EOT
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2011-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BIG Z, INC.
Docket Date 2011-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AT 1:00PM, APRIL 12, 2011, AT 300 SOUTH BEACH ST., AA'S COUNSEL ALDO G. BARTOLONE, JR., ESQ. SHALL PERSONALLY APPEAR BEFORE THIS COURT TO SHOW CAUSE WHY SANCTIONS SHOULD NOT BE IMPOSED AGAINST HIM FOR FAILING TO FILE A MEDIATION QUESTIONNAIRE AND CONF. STMT OR RESPOND TO THE COURT'S 2/3 ORDER
Docket Date 2011-02-03
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/I 10DAYS A.G.BARTOLONE,JR,ESQ SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED FOR FAILING TO TIMELY FILE A MED QUEST AND CONF STATEMENT
Docket Date 2011-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY NOA 1/13/2011
Docket Date 2011-01-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON PALMER
Docket Date 2011-01-21
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay
Docket Date 2011-01-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/14ORDER
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2011-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2011-01-14
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ BY 12:00,NOON,THURS,1/20 TO 1/13MOT
Docket Date 2011-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of BIG Z, INC.
Docket Date 2011-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of BIG Z, INC.

Documents

Name Date
REINSTATEMENT 2020-02-18
Domestic Profit 2009-03-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State