BIG CROP ORGANICS, INC. - Florida Company Profile

Entity Name: | BIG CROP ORGANICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG CROP ORGANICS, 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: | 20 May 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P14000045246 |
FEI/EIN Number |
46-5731496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 Greenwich Circle, Jupiter, FL, 33458, US |
Mail Address: | 143 Greenwich Circle, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARPACI TODD M | President | 143 GREENWICH CIRCLE, JUPITER, FL, 33458 |
SCARPACI TODD M | Agent | 143 GREENWICH CIRCLE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2015-09-29 | BIG CROP ORGANICS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 143 Greenwich Circle, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 143 Greenwich Circle, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | SCARPACI, TODD M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000101473 | ACTIVE | 17-CA-010617 | HILLSBOROUGH CIRCUIT COURT | 2020-01-27 | 2025-02-17 | $19,336.63 | M.F. BURGIN, INC., 1305 WEST MARTIN LUTHER KING BLVD, UNIT 5, PLANT CITY, FL 33567 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-20 |
Name Change | 2015-09-29 |
ANNUAL REPORT | 2015-04-24 |
Domestic Profit | 2014-05-20 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State