Search icon

BIGG POPPA EXPRESS INC - Florida Company Profile

Company Details

Entity Name: BIGG POPPA EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIGG POPPA EXPRESS 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: 08 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000082826
FEI/EIN Number 273652477

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

Address: 2509 Bluegrass St, INVERNESS, FL, 34453, US
Mail Address: P.O. BOX 878, INVERNESS, FL, 34451, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEUX Jean R President 2509 Bluegrass St, INVERNESS, FL, 34453
MILLS IMMACULA Officer 19 Kings St, FREEPORT, NY, 11520
Vieux Regina F Vice President 2509 Bluegrass St, INVERNESS, FL, 34453
VIEUX Jean R Agent 2509 Bluegrass St, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 2509 Bluegrass St, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 2016-04-01 VIEUX, Jean Robert -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 2509 Bluegrass St, INVERNESS, FL 34453 -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-22
ADDRESS CHANGE 2010-12-13
Domestic Profit 2010-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State