Search icon

BIG K AUTO & MACHINE, INC. - Florida Company Profile

Company Details

Entity Name: BIG K AUTO & MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG K AUTO & MACHINE, 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: 04 Sep 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V61902
FEI/EIN Number 593129974

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

Address: 481 RYAN AVE., JACKSONVILLE, FL, 32254
Mail Address: 481 RYAN AVE., JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH L R President 7667 PLUMMER RD., JACKSONVILLE, FL, 32219
SMITH KEVIN Vice President 7667 PLUMMER RD, JACKSONVILLE, FL, 32219
SMITH TERRY L Secretary 10552 BEVERLY NALLE RD, JACKSONVILLE, FL, 32225
SMITH TERRY L Treasurer 10552 BEVERLY NALLE RD, JACKSONVILLE, FL, 32225
SMITH TERRY L Agent 10645 HEMMING RD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-05 10645 HEMMING RD, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000264278 TERMINATED 1000000057058 14119 1797 2007-08-06 2027-08-15 $ 9,131.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000259338 TERMINATED 1000000036393 13619 893 2006-11-02 2026-11-08 $ 1,845.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000142567 TERMINATED 1000000029155 13342 928 2006-06-21 2026-06-28 $ 3,595.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000126737 TERMINATED 1000000015781 12682 573 2005-08-12 2025-08-17 $ 5,691.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-12
REINSTATEMENT 2000-05-05
REINSTATEMENT 1998-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State