Entity Name: | BIG DAMN HEROES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000002905 |
FEI/EIN Number | 472773788 |
Address: | 9253 SEMINOLE BLVD., SEMINOLE, FL, 33772, US |
Mail Address: | 9253 SEMINOLE BLVD., SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBORDY BERNARD | Agent | 8780 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
SUCHAN MICHAEL Y | President | 9253 SEMINOLE BLVD., SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
SUCHAN MICHAEL Y | Treasurer | 9253 SEMINOLE BLVD., SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037719 | FIREFLY GAMES | EXPIRED | 2015-04-15 | 2020-12-31 | No data | 9253 SEMINOLE BLVD, SEMINOLE, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2018-06-01 | No data | No data |
AMENDMENT | 2017-06-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-06-24 | 9253 SEMINOLE BLVD., SEMINOLE, FL 33772 | No data |
AMENDMENT | 2016-06-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-24 | 9253 SEMINOLE BLVD., SEMINOLE, FL 33772 | No data |
AMENDMENT | 2015-04-27 | No data | No data |
ARTICLES OF CORRECTION | 2015-01-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000292296 | ACTIVE | 2021-CA-000238 | SEMINOLE COUNTY, FLORIDA | 2021-04-24 | 2026-06-15 | $126,080.72 | FC MARKETPLACE LLC, A DELAWARE LLC, 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2018-06-01 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-06-14 |
ANNUAL REPORT | 2017-06-01 |
Amendment | 2016-06-24 |
ANNUAL REPORT | 2016-04-13 |
Amendment | 2015-04-27 |
Articles of Correction | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State