Search icon

BIG K, INC. - Florida Company Profile

Company Details

Entity Name: BIG K, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG K, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: P94000049568
FEI/EIN Number 593254457

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

Mail Address: PO BOX 1751, APOPKA, FL, 32704
Address: 3015 WINDCHIME CIRCLE W, APOPKA, FL, 32704
ZIP code: 32704
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMAL AKBER M President 3015 WINDCHIME CIRCLE WEST, APOPKA, FL, 32703
JAMAL AKBER M Secretary 3015 WINDCHIME CIRCLE WEST, APOPKA, FL, 32703
JAMAL AKBER M Director 3015 WINDCHIME CIRCLE WEST, APOPKA, FL, 32703
JAMAL AKBER M Agent 3015 WINDCHIME CIRCLE WEST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 JAMAL, AKBER M -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000447328 TERMINATED 1000000751104 ORANGE 2017-07-21 2037-08-03 $ 1,512.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000582828 TERMINATED 1000000279079 ORANGE 2012-08-27 2032-09-05 $ 486.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000582836 TERMINATED 1000000279083 ORANGE 2012-08-27 2032-09-05 $ 3,162.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000582844 TERMINATED 1000000279084 ORANGE 2012-08-27 2032-09-05 $ 3,099.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000529639 TERMINATED 2012-CC-007753-O ORANGE COUNTY COURT 2012-07-26 2017-07-31 $10,286.58 CBS OUTDOOR, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State