Search icon

BIG SHOT DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: BIG SHOT DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG SHOT DISTRIBUTORS, 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: 03 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000058876
FEI/EIN Number 593455171

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

Address: 1455 GULF TO BAY BLVD, CLEARWATER, FL, 33755, US
Mail Address: 1455 GULF TO BAY BLVD, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONEN PATRICIA M President 1876 BRENTWOOD DR, CLEARWATER, FL, 33764
KRONEN JAMES M Secretary 1876 BRENTWOOD DR, CLEARWATER, FL, 33764
KRONEN JAMES M Treasurer 1876 BRENTWOOD DR, CLEARWATER, FL, 33764
KRONEN JAMES M Director 1876 BRENTWOOD DR, CLEARWATER, FL, 33764
KRONEN PATRICIA M Director 1876 BRENTWOOD DR, CLEARWATER, FL, 33764
KRONEN PATRICIA M Agent 1876 BRENTWOOD DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 1455 GULF TO BAY BLVD, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2002-04-26 1455 GULF TO BAY BLVD, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2002-04-26 KRONEN, PATRICIA MMRS -
REGISTERED AGENT ADDRESS CHANGED 2002-04-26 1876 BRENTWOOD DRIVE, CLEARWATER, FL 33764 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000623594 TERMINATED 1000000108041 16486 2285 2009-02-03 2029-02-11 $ 803.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000623677 TERMINATED 1000000108058 16487 570 2009-02-03 2029-02-11 $ 1,785.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000695030 TERMINATED 1000000108058 16487 570 2009-02-03 2029-02-18 $ 1,785.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000694934 ACTIVE 1000000108041 16486 2285 2009-02-03 2029-02-18 $ 803.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001144194 ACTIVE 1000000108058 16487 570 2009-02-03 2029-04-15 $ 4,751.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State