Search icon

BIG GUAVA INC. - Florida Company Profile

Company Details

Entity Name: BIG GUAVA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG GUAVA 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: 28 Jan 2015 (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: P15000009212
FEI/EIN Number 36-4839251

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

Address: 1002 S Church Ave B, Tampa, FL, 33679, US
Mail Address: 1002 S Church Ave B, TAMPA, FL, 33679, US
ZIP code: 33679
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGA MARC L Chief Executive Officer 1002 S Church Ave B, TAMPA, FL, 33679
BRAGA MARC L Agent 1002 S Church Ave B, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1002 S Church Ave B, 10013, Tampa, FL 33679 -
REINSTATEMENT 2016-10-31 - -
CHANGE OF MAILING ADDRESS 2016-10-31 1002 S Church Ave B, 10013, Tampa, FL 33679 -
REGISTERED AGENT NAME CHANGED 2016-10-31 BRAGA, MARC L -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 1002 S Church Ave B, #10013, TAMPA, FL 33679 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-31
Domestic Profit 2015-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State