Search icon

BIG FISH 1 INC - Florida Company Profile

Company Details

Entity Name: BIG FISH 1 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG FISH 1 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: 29 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: P12000090728
FEI/EIN Number 46-1283614

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

Address: 204E SILVER STAR RD, OCOEE, FL, 34761, US
Mail Address: 204E SILVER STAR RD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL ANDERSON President 204E SILVER STAR RD, OCOEE, FL, 34761
NOEL ANDERSON Agent 204E SILVER STAR RD, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037994 ULTRA IPHONE REPAIR EXPIRED 2013-04-19 2018-12-31 - 1260 NW 48TH PLACE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 204E SILVER STAR RD, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-04-14 204E SILVER STAR RD, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 204E SILVER STAR RD, OCOEE, FL 34761 -
REINSTATEMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 NOEL, ANDERSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-12
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State