Search icon

BIG CHIEF BUILDERS COMPANY INC - Florida Company Profile

Company Details

Entity Name: BIG CHIEF BUILDERS COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG CHIEF BUILDERS COMPANY 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: 23 Dec 2016 (8 years ago)
Document Number: P16000100934
FEI/EIN Number 81-4794978

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

Address: 6653 POWERS AVE SUITE 12, JACKSONVILLE, FL, 32217, US
Mail Address: 6653 POWERS AVE SUITE 12, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA NAPOLEON Sr. President 6653 POWERS AVE SUITE 12, JACKSONVILLE, FL, 32217
ESTRADA NAPOLEON Sr. Vice President 6653 POWERS AVE SUITE 12, JACKSONVILLE, FL, 32217
Estrada Napoleon Agent NEXGEN ACCOUNTANTS LLC, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 NEXGEN ACCOUNTANTS LLC, 9428 Baymeadows Rd, STE 502, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Estrada, Napoleon -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 6653 POWERS AVE SUITE 12, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2020-04-30 6653 POWERS AVE SUITE 12, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000063440 TERMINATED 1000000876401 DUVAL 2021-02-08 2041-02-10 $ 1,212.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-12-23

Date of last update: 02 May 2025

Sources: Florida Department of State