Search icon

BIG PICTURE HOLDING COMPANY - Florida Company Profile

Company Details

Entity Name: BIG PICTURE HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG PICTURE HOLDING COMPANY 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: 26 Mar 2014 (11 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: P14000027525
FEI/EIN Number 46-5200329

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

Address: 10576 Anger Ct, ORLANDO, FL, 32828, US
Mail Address: 10576 Anger Ct, ORLANDO, FL, 32825, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CONNAR I President 10576 Anger Ct, ORLANDO, FL, 32825
BROWN AUSTIN D Vice President 10576 Anger Ct, ORLANDO, FL, 32825
SLAYTON JULIA Chief Financial Officer 10576 Anger Ct, ORLANDO, FL, 32825
BROWN CONNAR I Agent 10576 Anger Ct, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 10576 Anger Ct, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2018-01-22 10576 Anger Ct, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 10576 Anger Ct, ORLANDO, FL 32825 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13
Domestic Profit 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State