Search icon

BIG RIVER ENTERPRISES, INC.

Company Details

Entity Name: BIG RIVER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000033631
FEI/EIN Number APPLIED FOR
Address: 3067 S.W. PORT ST. LUCIE BOULEVARD, PORT ST LUCIE, FL, 34953, US
Mail Address: 3067 S.W. PORT ST. LUCIE BOULEVARD, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CHAN YUK K Agent 3067 S.W. PORT ST. LUCIE BOULEVARD, PORT ST LUCIE, FL, 34953

Director

Name Role Address
CHAN YUK K Director 3067 S.W. PORT ST. LUCIE BOULEVARD, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113203 THE JADE BOWL EXPIRED 2013-11-18 2018-12-31 No data 3067 S.W. PORT ST. LUCIE BOULEVARD, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-29 CHAN, YUK K No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 3067 S.W. PORT ST. LUCIE BOULEVARD, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2014-03-17 3067 S.W. PORT ST. LUCIE BOULEVARD, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 3067 S.W. PORT ST. LUCIE BOULEVARD, PORT ST LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-17
Domestic Profit 2013-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State