Search icon

BIG TIME EQUIPMENT, INC. - Florida Company Profile

Company Details

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

BIG TIME EQUIPMENT, 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: 16 Nov 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Feb 2004 (21 years ago)
Document Number: P95000088019
FEI/EIN Number 650630025

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

Mail Address: 59 NW 14TH STREET, MIAMI, FL, 33136
Address: 59 N.W. 14TH STREET, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EUGENE President 59 N.W. 14TH STREET, MIAMI, FL, 33136
RODRIGUEZ EUGENE Director 59 N.W. 14TH STREET, MIAMI, FL, 33136
RODRIGUEZ EUGENE Agent 59 NW 14TH STREET, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-06 59 N.W. 14TH STREET, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 59 NW 14TH STREET, MIAMI, FL 33136 -
CANCEL ADM DISS/REV 2004-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-19 59 N.W. 14TH STREET, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1996-03-11 RODRIGUEZ, EUGENE -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State