Search icon

BIGGERS' APIARY, INC. - Florida Company Profile

Company Details

Entity Name: BIGGERS' APIARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIGGERS' APIARY, 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: 11 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P93000005530
FEI/EIN Number 593163294

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

Address: 303 E. STATE ROAD 100, SAN MATEO, FL, 32187
Mail Address: P.O. BOX 1137, SAN MATEO, FL, 32187
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGGERS DAVID C President 303 EAST HIGHWAY 100, SAN MATEO, FL
JACOB BIGGERS CHRISTA Vice President 303 EAST HWY 100, SAN MATEO, FL
BIGGERS DAVID C Agent 303 E. STATE ROAD 100, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-15 303 E. STATE ROAD 100, SAN MATEO, FL 32187 -
AMENDMENT AND NAME CHANGE 2010-10-29 BIGGERS' APIARY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-10-29 303 E. STATE ROAD 100, SAN MATEO, FL 32187 -
CHANGE OF MAILING ADDRESS 2010-10-29 303 E. STATE ROAD 100, SAN MATEO, FL 32187 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-09-15
Amendment and Name Change 2010-10-29
CORAPREIWP 2010-05-04
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State