Search icon

BIG BOY'S TRANSMISSION & REPAIR, INC.

Company Details

Entity Name: BIG BOY'S TRANSMISSION & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 2011 (14 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: P11000008244
FEI/EIN Number 27-4656387
Address: 1050 NW 55TH STREET, FORT LAUDERDALE, FL 33309
Mail Address: 1050 NW 55TH STREET, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIGBY, PAPITO Agent 1050 NW 55TH STREET, FORT LAUDERDALE, FL 33309

President

Name Role Address
RIGBY, PAPITO President 1050 NW 55TH STREET, FORT LAUDERDALE, FL 33309

Treasurer

Name Role Address
MCCLEOD-RIGBY, LATONYA Treasurer 1050 N W 55TH STREET, FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1050 NW 55TH STREET, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2012-04-30 1050 NW 55TH STREET, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1050 NW 55TH STREET, FORT LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000942780 ACTIVE 1000000472255 BROWARD 2013-05-16 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-01-25

Date of last update: 24 Jan 2025

Sources: Florida Department of State