Entity Name: | BIG BAD MAMMA PROPERTIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG BAD MAMMA PROPERTIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 2012 (13 years ago) |
Document Number: | P12000085384 |
FEI/EIN Number |
46-1144947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1471 SW 12th AVENUE, POMPANO BEACH, FL, 33069, US |
Mail Address: | 2141 NE 44TH CT, LIGHTHOUSE POINT, FL, 33064, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERT CHARLES | President | 2141 NE 44TH CT, LIGHTHOUSE POINT, FL, 33064 |
ALBERT CHARLES | Secretary | 2141 NE 44TH CT, LIGHTHOUSE POINT, FL, 33064 |
ALBERT CHARLES | Director | 2141 NE 44TH CT, LIGHTHOUSE POINT, FL, 33064 |
ALBERT CHARLES | Agent | 2141 NE 44TH CT, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 1471 SW 12th AVENUE, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State