Search icon

BIG GUN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BIG GUN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG GUN ENTERPRISES, 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: 07 Jul 1997 (28 years ago)
Date of dissolution: 19 Aug 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Aug 2015 (10 years ago)
Document Number: P97000059414
FEI/EIN Number 593457926

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

Address: 318 N. ST. CLOUD AVE., VALRICO, FL, 33594
Mail Address: 318 N. ST. CLOUD AVE., VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON JAMES H President 318 N ST CLOUD AVE., VALRICO, FL, 33594
CANNON JULIE C Vice President 318 N ST CLOUD AVE., VALRICO, FL, 33594
REIBER SAM I Agent 3821 HENDERSON BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 3821 HENDERSON BLVD., TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 318 N. ST. CLOUD AVE., VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2000-05-12 318 N. ST. CLOUD AVE., VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State