Search icon

BIG DADDY UNLIMITED INC. - Florida Company Profile

Company Details

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

BIG DADDY UNLIMITED 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: 24 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000001420
FEI/EIN Number 84-4072908

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

Address: 7600 NW 5th Place, Gainesville, FL, 32607, US
Mail Address: 7600 NW 5th Place, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKnight Anthony President 7600 NW 5th Place, Gainesville, FL, 32607
STEVEN KALISHMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 7600 NW 5th Place, Suite B, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2023-04-27 7600 NW 5th Place, Suite B, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Steven Kalishman, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5055 Southwest 91st Terrace, Gainesville, FL 32608 -
AMENDMENT 2022-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000537934 ACTIVE 1000001008082 MARION 2024-08-16 2044-08-21 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000505808 ACTIVE 2022-CC-500 LEON CTY CT 2024-07-16 2029-08-12 $26,644.35 JDAS ENTERPRISES LLC, 2419 FLEISCHMANN ROAD, SUITE 4, TALLAHASSEE, FL 32308
J24000211639 ACTIVE 1000000988047 MARION 2024-04-08 2044-04-10 $ 6,366.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000630996 ACTIVE 1000000974337 MARION 2023-12-14 2043-12-20 $ 58,528.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000631010 ACTIVE 1000000974339 ALACHUA 2023-12-14 2043-12-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000618728 ACTIVE 2023-CA-000301 CLERK OF COURT ALACHUA COUNTY 2023-12-01 2028-12-19 $2,554,462.80 RSR GROUP, INC., 4405 METRIC DRIVE, WINTER PARK FL 32792

Documents

Name Date
ANNUAL REPORT 2023-04-27
Amendment 2022-05-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-12-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State