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 |
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 |
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 |
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 | - |
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 |
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