Search icon

BIGGIE SMALLS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIGGIE SMALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000038644
FEI/EIN Number 45-4156596
Address: 950-23 BLANDING BOULEVARD, #116, ORANGE PARK, FL, 32065, US
Mail Address: 950-23 BLANDING BOULEVARD, #116, ORANGE PARK, FL, 32065, US
ZIP code: 32065
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES A. NOLAN, ESQUIRE Agent 50 NORTH LAURA STREET, JAKSONVILLE, FL, 32202
JONES BRUCE President 950-23 BLANDING BOULEVARD, # 116, ORANGE PARK, FL, 32065
JONES BRUCE Director 950-23 BLANDING BOULEVARD, # 116, ORANGE PARK, FL, 32065
HARDISON MIKA Secretary 950-23 BLANDING BOULEVARD, #116, ORANGE PARK, FL, 32065
HARDISON MIKA Director 950-23 BLANDING BOULEVARD, #116, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 JAMES A. NOLAN, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 50 NORTH LAURA STREET, SUITE 1100, JAKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 950-23 BLANDING BOULEVARD, #116, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2013-02-25 950-23 BLANDING BOULEVARD, #116, ORANGE PARK, FL 32065 -
AMENDMENT AND NAME CHANGE 2013-01-17 BIGGIE SMALLS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000519781 ACTIVE 1000000673984 CLAY 2015-04-17 2025-04-27 $ 460.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-25
Amendment and Name Change 2013-01-17
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State