Search icon

BIG "B" CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: BIG "B" CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG "B" CONTRACTORS, 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: 10 Dec 1990 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S17337
FEI/EIN Number 593037046

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

Address: 311 ROSS ROAD, TALLAHASSEE, FL, 32310
Mail Address: 311 ROSS ROAD, TALLAHASSEE, FL, 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RUSSELL S Agent 311 ROSS RD, TALLAHASSEE, FL, 32310
BROWN, RUSSELL S. Director 311 ROSS ROAD, TALLAHASSEE, FL, 32310
BROWN, RUSSELL S. Vice President 311 ROSS ROAD, TALLAHASSEE, FL, 32310
BROWN, RUSSELL S. Treasurer 311 ROSS ROAD, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1995-06-09 BROWN, RUSSELL S -
REGISTERED AGENT ADDRESS CHANGED 1995-06-09 311 ROSS RD, TALLAHASSEE, FL 32310 -
NAME CHANGE AMENDMENT 1993-07-27 BIG "B" CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-08-04
ANNUAL REPORT 1998-07-07
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State