Search icon

BIG BOY FOOD STORES, INC. - Florida Company Profile

Company Details

Entity Name: BIG BOY FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG BOY FOOD STORES, 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 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000023863
FEI/EIN Number 275464015

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

Address: 2948 S W Porpoise Circle, STUART, FL, 34997, US
Mail Address: 2948 S W PORPOISE CIRCLE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSER MOAID President 2948 SE PORPOISE CIR, STUART, FL, 34997
NASSER MOAID Agent 2948 S W PORPOISE CIRCLE, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002757 BEER CITY EXPIRED 2015-01-08 2020-12-31 - 9058 BRIDGE RD, HOBE SOUND, FL, 33455
G11000025942 KWIK STOP FOOD STORE EXPIRED 2011-03-11 2016-12-31 - 3990 WEST HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 2948 S W Porpoise Circle, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2017-04-23 NASSER, MOAID -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 2948 S W PORPOISE CIRCLE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2017-04-23 2948 S W Porpoise Circle, STUART, FL 34997 -
REINSTATEMENT 2017-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000178444 ACTIVE 1000000738726 MARTIN 2017-03-23 2037-03-30 $ 248,839.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-23
REINSTATEMENT 2017-04-20
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State