Entity Name: | BIG TOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P17000042099 |
FEI/EIN Number | 82-1551101 |
Address: | 5915 BERRY GROVE ROAD, CLERMONT, FL, 33471, US |
Mail Address: | P O Box 1839, Dundee, FL, 33838, US |
ZIP code: | 33471 |
County: | Glades |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thayer Thomas ASr. | Agent | 2700 N Peninsula Ave Unit 215, New Smyrna Beach,, FL, 32169 |
Name | Role | Address |
---|---|---|
THAYER THOMAS ASR | Director | 5915 BERRY GROVE ROAD, CLERMONT, FL, 33471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Thayer, Thomas A, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 2700 N Peninsula Ave Unit 215, New Smyrna Beach,, FL 32169 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-30 | 5915 BERRY GROVE ROAD, CLERMONT, FL 33471 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-05-30 |
Domestic Profit | 2017-05-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State