Search icon

BIG DADDY'S BURGER DEN, INC. - Florida Company Profile

Company Details

Entity Name: BIG DADDY'S BURGER DEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG DADDY'S BURGER DEN, 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000049772
FEI/EIN Number 272892209

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

Address: 545 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
Mail Address: 846 VAN GOGH RD., ENGLEWOOD, FL, 34223
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSSONE JOHN J President 846 VAN GOGH RD., ENGLEWOOD, FL, 34223
MUSSONE JOHN J Treasurer 846 VAN GOGH RD., ENGLEWOOD, FL, 34223
MUSSONE CAROL Secretary 232 VENICE EAST BLVD., VENICE, FL, 34293
HINES CHARLES D Agent 227 NOKOMIS AVE SOUTH, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078341 BIG DADDY'S BURGERS EXPIRED 2010-08-25 2015-12-31 - 846 VAN GOGH ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 545 TAMIAMI TRAIL SOUTH, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 227 NOKOMIS AVE SOUTH, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000777444 TERMINATED 1000000393783 SARASOTA 2012-10-19 2032-10-25 $ 6,645.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State