Search icon

BIG BOY FINANCE INC

Company Details

Entity Name: BIG BOY FINANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P20000022588
FEI/EIN Number 85-3603099
Address: 1690 CANTERBURY DR, INDIALANTIC, FL, 32903, UN
Mail Address: 1690 CANTERBURY DR, INDIALANTIC, FL, 32903, UN
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DERATANY TODD Agent 1690 CANTERBURY DR, INDIALANTIC, FL, 32903

President

Name Role Address
DERATANY TODD President 1690 CANTERBURY DR, INDIALANTIC, FL, 32903

Vice President

Name Role Address
Brito Brynn L Vice President 1690 CANTERBURY DR, INDIALANTIC, 32903

Court Cases

Title Case Number Docket Date Status
BIG BOY FINANCE, INC. VS DIRECT GENERAL INSURANCE COMPANY 5D2022-1590 2022-06-30 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CC-053313

Parties

Name BIG BOY FINANCE INC
Role Appellant
Status Active
Representations David Gorewitz
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-07-28
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; FEE REMAINS DUE; SHOULD AA WISH TO DISMISS APPEAL A NOVD MAY BE FILED; OTSC CANNOT BE DISHARGED AT THIS TIME
Docket Date 2022-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/21 ORDER
On Behalf Of Big Boy Finance, Inc.
Docket Date 2022-07-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FEE
Docket Date 2022-07-01
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA NOTIFY W/I 10 DAYS OF LT RULING; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/22
On Behalf Of Big Boy Finance, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-12
Domestic Profit 2020-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State