Search icon

BIGGREY AMERICA, INC.

Company Details

Entity Name: BIGGREY AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000098481
FEI/EIN Number 35-2522717
Address: 2780 Oakbrook Ln, WESTON, FL, 33332, US
Mail Address: 2780 Oakbrook Ln, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Albrekt Torben L Agent 2780 Oak Brook Ln, Weston, FL, 33332

President

Name Role Address
ALBREKT TORBEN L President 2780 Oak Brook Ln, Weston, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014251 BIGGREY EXPIRED 2016-02-08 2021-12-31 No data 2200 N COMMERCE PKWY, SUITE 212, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 2780 Oakbrook Ln, WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2017-02-14 2780 Oakbrook Ln, WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 Albrekt, Torben L No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2780 Oak Brook Ln, Weston, FL 33332 No data
AMENDMENT 2015-08-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000240418 ACTIVE 1000000741352 BROWARD 2017-04-20 2037-04-26 $ 3,421.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2016-03-02
Amendment 2015-08-18
Domestic Profit 2014-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State