Search icon

BIG ISLAND EXCAVATING, INC.

Company Details

Entity Name: BIG ISLAND EXCAVATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 1998 (26 years ago)
Document Number: P98000071158
FEI/EIN Number 650856546
Address: 8155 Redhawk Ln, Naples, FL, 34120, US
Mail Address: 8155 Redhawk Ln, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG ISLAND EXCAVATING, INC. PROFIT SHARING PLAN 2011 650856546 2012-01-18 BIG ISLAND EXCAVATING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237990
Sponsor’s telephone number 2394551218
Plan sponsor’s address 7000 BIG ISLAND RANCH ROAD, NAPLES, FL, 34120

Plan administrator’s name and address

Administrator’s EIN 650856546
Plan administrator’s name BIG ISLAND EXCAVATING, INC.
Plan administrator’s address 7000 BIG ISLAND RANCH ROAD, NAPLES, FL, 34120
Administrator’s telephone number 2394551218

Signature of

Role Plan administrator
Date 2012-01-18
Name of individual signing TARA CALDERON
Valid signature Filed with authorized/valid electronic signature
BIG ISLAND EXCAVATING, INC. PROFIT SHARING PLAN 2010 650856546 2011-09-12 BIG ISLAND EXCAVATING, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237990
Sponsor’s telephone number 2394551218
Plan sponsor’s address 7000 BIG ISLAND RANCH ROAD, NAPLES, FL, 34120

Plan administrator’s name and address

Administrator’s EIN 650856546
Plan administrator’s name BIG ISLAND EXCAVATING, INC.
Plan administrator’s address 7000 BIG ISLAND RANCH ROAD, NAPLES, FL, 34120
Administrator’s telephone number 2394551218

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing WILLIAM MCDANIEL JR.
Valid signature Filed with authorized/valid electronic signature
BIG ISLAND EXCAVATING, INC. PROFIT SHARING PLAN 2009 650856546 2010-07-26 BIG ISLAND EXCAVATING, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 237990
Sponsor’s telephone number 2394551218
Plan sponsor’s address 7000 BIG ISLAND RANCH ROAD, NAPLES, FL, 34120

Plan administrator’s name and address

Administrator’s EIN 650856546
Plan administrator’s name BIG ISLAND EXCAVATING, INC.
Plan administrator’s address 7000 BIG ISLAND RANCH ROAD, NAPLES, FL, 34120
Administrator’s telephone number 2394551218

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing WILLIAM MCDANIEL JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCDANIEL WILLIAM LJr. Agent 8155 Redhawk Ln, Naples, FL, 34120

President

Name Role Address
McDaniel William LJr. President 8155 Redhawk Ln, Naples, FL, 34120

Treasurer

Name Role Address
McDaniel William LJr. Treasurer 8155 Redhawk Ln, Naples, FL, 34120

Vice President

Name Role Address
IVEY JAMES EJr. Vice President 710 20th St SE, Naples, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 8155 Redhawk Ln, Naples, FL 34120 No data
CHANGE OF MAILING ADDRESS 2024-04-24 8155 Redhawk Ln, Naples, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 8155 Redhawk Ln, Naples, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 MCDANIEL, WILLIAM L, Jr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000242969 TERMINATED 09-1773-CA COLLIER COUNTY 2012-03-12 2017-04-02 $6,207.00 EVANS OIL COMPANY, LLC, 3170 SOUTH HORSESHOE DRIVE, NAPLES, FL 34120
J10001140463 TERMINATED 09-1773-CA COLLIER COUNTY COURT 2010-12-13 2015-12-27 $172,526.04 EVANS OIL COMPANY, LLC., 3170 S. HORSESHOE DR., NAPLES, FLA 34112

Court Cases

Title Case Number Docket Date Status
BIG ISLAND EXCAVATING, INC., ET AL., VS EVANS OIL COMPANY, L L C 2D2011-0686 2011-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-1773-CA

Parties

Name WILLIAM L. MC DANIEL
Role Appellant
Status Active
Name BIG ISLAND EXCAVATING, INC.
Role Appellant
Status Active
Representations MICHAEL F. BEAL, ESQ.
Name JAMES IVY, JR.
Role Appellant
Status Active
Name EVANS OIL COMPANY, L L C
Role Appellee
Status Active
Representations LINDSAY D. BRAKEFIELD, ESQ.
Name A. GLENN SIMPSON
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-01-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES
Docket Date 2011-07-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 06/27/11
On Behalf Of BIG ISLAND EXCAVATING, INC.
Docket Date 2011-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BIG ISLAND EXCAVATING, INC.
Docket Date 2011-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EVANS OIL COMPANY, L L C
Docket Date 2011-06-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/06/11
On Behalf Of EVANS OIL COMPANY, L L C
Docket Date 2011-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES PIVACEK
Docket Date 2011-05-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ emailed 5/11/11
On Behalf Of BIG ISLAND EXCAVATING, INC.
Docket Date 2011-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BIG ISLAND EXCAVATING, INC.
Docket Date 2011-02-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BIG ISLAND EXCAVATING, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State