Entity Name: | BIG DADY CARS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG DADY CARS 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: | 10 Oct 2012 (13 years ago) |
Document Number: | P12000085538 |
FEI/EIN Number |
46-1171319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 SW 45TH ST BLDG 9 BAY 13, DAVIE, FL, 33314, US |
Mail Address: | 4701 SW 45TH ST BLDG 9 BAY 13, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO MIGUEL R | President | 4701 SW 45TH ST BLDG 9 BAY 13, DAVIE, FL, 33314 |
Castro Mayra X | Vice President | 6604 Boxwood Drive, Miramar, FL, 33023 |
DE LA CRUZ FINANCIALS & INSURANCE INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 4701 SW 45TH ST BLDG 9 BAY 13, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 4701 SW 45TH ST BLDG 9 BAY 13, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | DE LA CRUZ FINANCIALS & INSURANCE INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 4888 NW 183RD ST, 111, MIAMI GARDENS, FL 33055 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000712285 | TERMINATED | 1000000725520 | BROWARD | 2016-10-28 | 2036-11-03 | $ 2,490.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State