Search icon

BIG DAMN HEROES INC - Florida Company Profile

Company Details

Entity Name: BIG DAMN HEROES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG DAMN HEROES 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: 08 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000002905
FEI/EIN Number 472773788

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

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

Key Officers & Management

Name Role Address
SUCHAN MICHAEL Y President 9253 SEMINOLE BLVD., SEMINOLE, FL, 33772
SUCHAN MICHAEL Y Treasurer 9253 SEMINOLE BLVD., SEMINOLE, FL, 33772
RIBORDY BERNARD Agent 8780 SEMINOLE BLVD, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037719 FIREFLY GAMES EXPIRED 2015-04-15 2020-12-31 - 9253 SEMINOLE BLVD, SEMINOLE, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-06-01 - -
AMENDMENT 2017-06-14 - -
CHANGE OF MAILING ADDRESS 2016-06-24 9253 SEMINOLE BLVD., SEMINOLE, FL 33772 -
AMENDMENT 2016-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-24 9253 SEMINOLE BLVD., SEMINOLE, FL 33772 -
AMENDMENT 2015-04-27 - -
ARTICLES OF CORRECTION 2015-01-20 - -

Debts

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095907303 2020-04-30 0455 PPP 9253 Seminole Blvd,, Seminole, FL, 33772
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12192.82
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State