Entity Name: | BIG TIME DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Aug 1992 (32 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | P40232 |
FEI/EIN Number | 84-1199323 |
Address: | 5680 GREENWOOD PLZ BLVD, ATTN: LICENSING, ENGLEWOOD, CO 80111 |
Mail Address: | ATTN; LICENCING DEPT., P.O. BOX 6558, ENGLEWOOD, CO 80155 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SWANSON, CELIA M | President | 7848 YORKSHIRE DR, CASTLE ROCK, CO |
Name | Role | Address |
---|---|---|
SWANSON, CELIA M | Director | 7848 YORKSHIRE DR, CASTLE ROCK, CO |
QUINNELL, BRUCE A | Director | 5423 SO EMPORIA CT, ENGLEWOOD, CO |
Name | Role | Address |
---|---|---|
QUINNELL, BRUCE A | Vice President | 5423 SO EMPORIA CT, ENGLEWOOD, CO |
Name | Role | Address |
---|---|---|
QUINNELL, BRUCE A | Treasurer | 5423 SO EMPORIA CT, ENGLEWOOD, CO |
Name | Role | Address |
---|---|---|
WERTHEIMER, ROGER | Secretary | 406 RIDGECREST RD, ELIZABETHTOWN, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-02 | 5680 GREENWOOD PLZ BLVD, ATTN: LICENSING, ENGLEWOOD, CO 80111 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State