Search icon

BIG DOG TACKLE, INC - Florida Company Profile

Company Details

Entity Name: BIG DOG TACKLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG DOG 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: 11 Jan 2018 (7 years ago)
Document Number: P18000003771
FEI/EIN Number 82-4003253

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

Address: 1440 N. Federal Hwy, Pompano Beach, FL, 33062, US
Mail Address: 1440 N. Federal Hwy, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zapetis Nicole President 1440 N Federal Hwy, Pompano Beach, FL, 33062
West Jackie Vice President 1440 N. Federal Hwy, Pompano Beach, FL, 33062
Zapetis Nicole Agent 1440 N FEDERAL HWY, POMPANO BEACH, FL, 330620000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 1440 N FEDERAL HWY, POMPANO BEACH, FL 33062-0000 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 1440 N. Federal Hwy, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2020-06-03 1440 N. Federal Hwy, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Zapetis, Nicole -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000109138 TERMINATED 1000000860246 BROWARD 2020-02-12 2040-02-19 $ 9,872.57 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 2023-03-29
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090407302 2020-04-29 0455 PPP 1440 N. Federal Hwy, Pompano Beach, FL, 33062
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14132.61
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State