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