Search icon

BIG G AUTO TECH AND TIRE SALES, INC. - Florida Company Profile

Company Details

Entity Name: BIG G AUTO TECH AND TIRE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG G AUTO TECH AND TIRE SALES, 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: 19 Aug 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V58657
FEI/EIN Number 650353425

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

Address: 337 W 75TH PL, HIALEAH, FL, 33014
Mail Address: 337 W 75TH PL, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ CESAR Director 12945 CHERRY ROAD, NORTH MIAMI, FL, 33181
JIMENEZ CESAR President 12945 CHERRY ROAD, NORTH MIAMI, FL, 33181
JIMENEZ CESAR Secretary 12945 CHERRY ROAD, NORTH MIAMI, FL, 33181
GALINDO JOAQUIN G Agent 12945 CHERRY RD., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-24 12945 CHERRY RD., MIAMI, FL 33181 -
REINSTATEMENT 1993-12-16 - -
REGISTERED AGENT NAME CHANGED 1993-12-16 GALINDO, JOAQUIN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State