Search icon

BIG TOE, INC. - Florida Company Profile

Company Details

Entity Name: BIG TOE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TOE, 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: 11 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000003747
FEI/EIN Number 90-0924780

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

Address: 1700 W International Speedway Blvd, STE 1, Daytona Beach, FL, 32114-1331, US
Mail Address: 9727 LITTLE POND WAY, TAMPA, FL, 33647, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HWANG MEE HAE President 9727 LITTLE POND WAY, TAMPA, FL, 33647
SHIN MYUNGCHEOL Director 9727 LITTLE POND WAY, TAMPA, FL, 33647
HWANG MEE HAE Agent 9727 LITTLE POND WAY, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010413 GLAM EXPIRED 2013-01-30 2018-12-31 - 2157 UNIVERSITY SQUARE MALL, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 1700 W International Speedway Blvd, STE 1, Daytona Beach, FL 32114-1331 -
REGISTERED AGENT NAME CHANGED 2022-02-17 HWANG, MEE HAE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-24 1700 W International Speedway Blvd, STE 1, Daytona Beach, FL 32114-1331 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 9727 LITTLE POND WAY, TAMPA, FL 33647 -

Documents

Name Date
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-19
Domestic Profit 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3597658504 2021-02-24 0491 PPS 1700 W International Speedway Blvd Ste 112, Daytona Beach, FL, 32114-1300
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3272
Loan Approval Amount (current) 3272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-1300
Project Congressional District FL-06
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3288.23
Forgiveness Paid Date 2021-08-26
5054398109 2020-07-17 0491 PPP 1700 W INTERNATIONAL SPEEDWAY BLVD STE 112, DAYTONA BEACH, FL, 32114-1300
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-1300
Project Congressional District FL-06
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2515.21
Forgiveness Paid Date 2021-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State