Search icon

BIG BOY SPORTS, INC.

Company Details

Entity Name: BIG BOY SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000052346
FEI/EIN Number 650598294
Address: 4240 NW 133RD STREET BAY F, MIAMI, FL, 33054
Mail Address: 4240 NW 133RD STREET BAY F, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLASENCIA RAYMOND A Agent 1836 SW 102 WAY, MIRANAR, FL, 33025

President

Name Role Address
PLASENCIA RAYMOND A President 1836 SW 102 WAY, MIRANAR, FL, 33025

Director

Name Role Address
PLASENCIA RAYMOND A Director 1836 SW 102 WAY, MIRANAR, FL, 33025
PLASENCIA RAYNIER Director 20891 NW 14ST, POMBROKE, FL, 33029
PLASENCIA IDO Director 8416 NW 201 TERRACE, MIAMI, FL
PLASENCIA RAMON Director 4240 NW 133 STREET, OPA LOCKA, FL, 33054

Secretary

Name Role Address
PLASENCIA RAYNIER Secretary 20891 NW 14ST, POMBROKE, FL, 33029

Treasurer

Name Role Address
PLASENCIA RAYNIER Treasurer 20891 NW 14ST, POMBROKE, FL, 33029

Vice President

Name Role Address
PLASENCIA IDO Vice President 8416 NW 201 TERRACE, MIAMI, FL
PLASENCIA RAMON Vice President 4240 NW 133 STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 1836 SW 102 WAY, MIRANAR, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-03-21
DOCUMENTS PRIOR TO 1997 1995-07-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State