Search icon

BIGG MOUTH BAIT & TACKLE, INC. - Florida Company Profile

Company Details

Entity Name: BIGG MOUTH BAIT & TACKLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIGG MOUTH BAIT & TACKLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: P16000040545
FEI/EIN Number 81-3825695

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

Mail Address: 4474 WESTON RD, DAVIE, FL, 33331, US
Address: 3590 W. BROWARD BLVD., STE.2, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUBANKS JEFFREY lpreside President 3590 W. BROWARD BLVD., STE.2, FORT LAUDERDALE, FL, 33312
EUBANKS JEFFREY Lpreside Agent 3590 W. BROWARD BLVD., STE.2, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-24 - -
CHANGE OF MAILING ADDRESS 2019-04-24 3590 W. BROWARD BLVD., STE.2, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-04-24 EUBANKS, JEFFREY L, president -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000351355 TERMINATED 1000000928745 BROWARD 2022-07-15 2042-07-20 $ 6,190.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000523508 TERMINATED 1000000756361 BROWARD 2017-09-05 2037-09-13 $ 2,920.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-04-24
Domestic Profit 2016-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State