Search icon

BIG E CUSTOMS, INC. - Florida Company Profile

Company Details

Entity Name: BIG E CUSTOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG E CUSTOMS, 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: 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: 06 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000066787
FEI/EIN Number 270843702

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

Address: 720 N STATE RD 7, HOLLYWOOD, FL, 33021, UN
Mail Address: 720 N STATE RD 7, HOLLYWOOD, FL, 33021, UN
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSECOLA ERIC President 6340NW 30THST, HOLLYWOOD FL, FL, 33024
OSECOLA ERIC Director 6340NW 30THST, HOLLYWOOD FL, FL, 33024
OSCEOLA ERIC Agent 6340NW 30TH ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 720 N STATE RD 7, HOLLYWOOD, FL 33021 UN -
CHANGE OF MAILING ADDRESS 2012-05-01 720 N STATE RD 7, HOLLYWOOD, FL 33021 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 6340NW 30TH ST, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2010-09-28 - -
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
J14000872670 ACTIVE 1000000628236 BROWARD 2014-05-16 2034-08-01 $ 6,157.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000872696 ACTIVE 1000000628238 BROWARD 2014-05-16 2034-08-01 $ 4,033.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000402098 TERMINATED 1000000599456 BROWARD 2014-03-21 2034-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000402106 ACTIVE 1000000599457 BROWARD 2014-03-19 2034-03-28 $ 3,177.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000726104 TERMINATED 1000000238761 BROWARD 2011-10-27 2021-11-02 $ 403.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-06-13
REINSTATEMENT 2010-09-28
Domestic Profit 2009-08-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State