Search icon

BIG BOA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

BIG BOA CONSTRUCTION, 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: 30 Oct 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000089530
FEI/EIN Number 593426110

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

Address: 351 MARY ESTHER BLVD, SUITE 6, MARY ESTHER, FL, 32569, US
Mail Address: 351 MARY ESTHER BLVD, SUITE 6, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ARTHUR President 351 MARY ESTHER BLVD SUITE 6, MARY ESTHER, FL, 32569
ELLIOTT ROBERT Vice President 351 MARY ESTHER BLVD SUITE 6, MARY ESTHER, FL, 32569
PETERMANN RICHARD P Agent 25 NE WALTER MARTIN ROAD, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 351 MARY ESTHER BLVD, SUITE 6, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 1998-05-11 351 MARY ESTHER BLVD, SUITE 6, MARY ESTHER, FL 32569 -

Documents

Name Date
Reg. Agent Resignation 1999-12-23
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-12
DOCUMENTS PRIOR TO 1997 1996-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State