Search icon

BIG FLAKES INC. - Florida Company Profile

Company Details

Entity Name: BIG FLAKES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG FLAKES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2018 (7 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: P18000005006
Address: 14351 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 14351 N DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROFFARE' LORENZO President 14351 N DALE MABRY HIGHWAY, TAMPA, FL, 33618
ROFFARE' LORENZO Director 14351 N DALE MABRY HIGHWAY, TAMPA, FL, 33618
RIZZI MATTIA Treasurer 14351 N DALE MABRY HIGHWAY, TAMPA, FL, 33618
RIZZI MATTIA Director 14351 N DALE MABRY HIGHWAY, TAMPA, FL, 33618
GIUNTA CARLO Secretary 14351 N DALE MABRY HIGHWAY, TAMPA, FL, 33618
GIUNTA CARLO Director 14351 N DALE MABRY HIGHWAY, TAMPA, FL, 33618
TONIUTTI GIANNI Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076085 GENUINO EXPIRED 2018-07-12 2023-12-31 - 14351 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
AMENDMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 TONIUTTI, GIANNI -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 407 LINCOLN ROAD, SUITE 11C, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000041212 ACTIVE 1000000912818 HILLSBOROU 2022-01-13 2032-01-26 $ 1,215.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
Amendment 2020-09-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State