Search icon

BIG TIME TRUCKING INC - Florida Company Profile

Company Details

Entity Name: BIG TIME TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TIME TRUCKING 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: 23 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P14000087078
FEI/EIN Number NOT APPLICABLE

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

Address: 505 NW 72 AVE #304, MIAMI, FL, 33126, US
Mail Address: 505 NW 72 AVE #304, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESANA JOSE A President 505 NW 72 AVE #304, MIAMI, FL, 33126
MESANA JOSE A Agent 505 NW 72 AVE #304, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 505 NW 72 AVE #304, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-10-19 MESANA, JOSE A. -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 505 NW 72 AVE #304, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-10-19 505 NW 72 AVE #304, MIAMI, FL 33126 -
AMENDMENT 2020-10-19 - -
AMENDMENT 2019-05-31 - -
REINSTATEMENT 2016-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
Amendment 2020-10-19
ANNUAL REPORT 2020-06-25
Amendment 2019-05-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State