Search icon

BIG A'S SPORTS, INC.

Company Details

Entity Name: BIG A'S SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 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: P96000089790
FEI/EIN Number 59-3409968
Address: 4002 EMERSON STREET, JACKSONVILLE, FL 32207
Mail Address: 4002 EMERSON STREET, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GILMORE, ARTIS Agent 4002 EMERSON STREET, JACKSONVILLE, FL 32207

President

Name Role Address
GILMORE, ARTIS President 4002 EMERSON STREET, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
GILMORE, ARTIS Treasurer 4002 EMERSON STREET, JACKSONVILLE, FL 32207

Director

Name Role Address
GILMORE, ARTIS Director 4002 EMERSON STREET, JACKSONVILLE, FL 32207

Vice President

Name Role Address
GIBBS, ROBERT Vice President 4002 EMERSON STREET, JACKSONVILLE, FL 32207

Secretary

Name Role Address
GILMORE, ENOLA GAY Secretary 4002 EMERSON STREET, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-08-11 4002 EMERSON STREET, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 1998-08-11 GILMORE, ARTIS No data
CHANGE OF PRINCIPAL ADDRESS 1997-11-14 4002 EMERSON STREET, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 1997-11-14 No data No data
CHANGE OF MAILING ADDRESS 1997-11-14 4002 EMERSON STREET, JACKSONVILLE, FL 32207 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 1998-08-11
REINSTATEMENT 1997-11-14
DOCUMENTS PRIOR TO 1997 1996-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State