Search icon

BIG BEN ENTERPRISES, INC.

Company Details

Entity Name: BIG BEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 1991 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S77677
FEI/EIN Number 59-3085239
Address: 133 TROPIC BIRD CT, DAYTONA BEACH, FL 32119
Mail Address: 133 TROPIC BIRD CT, DAYTONA BEACH, FL 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SWIECICKI, ANASTASIA M Agent 133 TROPIC BIRD CT, DAYTONA BEACH, FL 32119

Director

Name Role Address
SWIECICKI, ANASTASIA M Director 133 TROPIC BIRD CT, DAYTONA BEACH, FL 32119-8712
SWIECICKI, BENJAMIN W Director 133 TROPIC BIRD CT, DAYTONA BEACH, FL 32119-8712

President

Name Role Address
SWIECICKI, ANASTASIA M President 133 TROPIC BIRD CT, DAYTONA BEACH, FL 32119-8712

Treasurer

Name Role Address
SWIECICKI, ANASTASIA M Treasurer 133 TROPIC BIRD CT, DAYTONA BEACH, FL 32119-8712

Vice President

Name Role Address
SWIECICKI, BENJAMIN W Vice President 133 TROPIC BIRD CT, DAYTONA BEACH, FL 32119-8712

Secretary

Name Role Address
SWIECICKI, ANASTASIA M Secretary 133 TROPIC BIRD CT, DAYTONA BEACH, FL 32119-8712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-05 133 TROPIC BIRD CT, DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2009-01-05 SWIECICKI, ANASTASIA M No data

Documents

Name Date
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State