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 |
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 |
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 | - | - |
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