Search icon

BIG JUNE PERFORMANCE INC - Florida Company Profile

Company Details

Entity Name: BIG JUNE PERFORMANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG JUNE PERFORMANCE 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: 07 Dec 2015 (9 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: P15000098025
FEI/EIN Number 81-0796412

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

Address: 6154 126th ave north, Largo, FL, 33773, US
Mail Address: 6154 126th ave north, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON OTIS J President 1836 37TH STREET S, ST PETERSBURG, FL, 33712
HENDERSON JOSHUA J Vice President 1836 37TH STREET S, ST PETERSBURG, FL, 33712
HENDERSON JOSHUA J Agent 1836 37TH STREET S, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-13 - -
REINSTATEMENT 2021-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 6154 126th ave north, Unit D, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2021-04-26 6154 126th ave north, Unit D, Largo, FL 33773 -
REGISTERED AGENT NAME CHANGED 2021-04-26 HENDERSON, JOSHUA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-13
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State