Search icon

BIG LEAF, INC. - Florida Company Profile

Company Details

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

BIG LEAF, 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: 18 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: P14000015423
FEI/EIN Number 46-4867623

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

Address: 3445 Ulman Ave, North Port, FL, 34286, US
Mail Address: 3445 Ulman Ave, North Port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGE JOSHUA T President 4628 Aldovin Ave., North Port, FL, 34286
LANGE JOSHUA T Agent 3445 Ulman Ave, North Port, FL, 34286

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3445 Ulman Ave, North Port, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 3445 Ulman Ave, North Port, FL 34286 -
CHANGE OF MAILING ADDRESS 2024-02-02 3445 Ulman Ave, North Port, FL 34286 -
REINSTATEMENT 2018-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 LANGE, JOSHUA T -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-12-21
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State