Search icon

BIG FOOT PROPERTIES, INC. - Florida Company Profile

Company Details

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

BIG FOOT PROPERTIES, 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: 10 Feb 1997 (28 years ago)
Document Number: P97000013144
FEI/EIN Number 593431306

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

Address: 611 E. College Street, Dickson, TN, 37055, US
Mail Address: 611 E. College Street, Dickson, TN, 37055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Anthony President P.O. Box 667, Dickson, TN, 37056
Moore Anthony Treasurer P.O. Box 667, Dickson, TN, 37056
Moore Anthony Secretary P.O. Box 667, Dickson, TN, 37056
Moore Anthony T Director 611 E. College Street, Dickson, TN, 37055
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 611 E. College Street, Dickson, TN 37055 -
REGISTERED AGENT NAME CHANGED 2024-03-21 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 611 E. College Street, Dickson, TN 37055 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
Reg. Agent Resignation 2017-01-18
ANNUAL REPORT 2016-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State