Search icon

BIG-HITTER-MOTORS, INC.

Company Details

Entity Name: BIG-HITTER-MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2017 (8 years ago)
Date of dissolution: 28 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: P17000005607
FEI/EIN Number 81-5185976
Address: 12555 ORANGE DR., 256, DAVIE, FL, 33330, US
Mail Address: 12555 ORANGE DR., 256, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
UGLIETTO DOREEN M President 12555 ORANGE DR., DAVIE, FL, 33330

Secretary

Name Role Address
UGLIETTO DOREEN M Secretary 12555 ORANGE DR., DAVIE, FL, 33330

Treasurer

Name Role Address
UGLIETTO DOREEN M Treasurer 12555 ORANGE DR., DAVIE, FL, 33330

Director

Name Role Address
UGLIETTO DOREEN M Director 12555 ORANGE DR., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2020-01-28 No data No data
AMENDMENT 2018-08-09 No data No data
AMENDMENT 2018-07-25 No data No data
AMENDMENT 2017-02-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000400366 TERMINATED 1000000785223 BROWARD 2018-06-04 2038-06-06 $ 16,639.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-28
ANNUAL REPORT 2019-05-01
Amendment 2018-08-09
Amendment 2018-07-25
ANNUAL REPORT 2018-02-21
Amendment 2017-02-21
Domestic Profit 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State