Search icon

BAR-B-Q INC - Florida Company Profile

Company Details

Entity Name: BAR-B-Q INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAR-B-Q 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: 30 May 1958 (67 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: 212562
FEI/EIN Number 590831970

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

Address: 8929 NW 27 AVE, MIAMI, FL, 33147
Mail Address: 8929 NW 27 AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH LARRY President 8929 NW 27 AVE, MIAMI, FL, 33147
GARDANA ROBERT L Agent 8220 SW 72ND, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-12 8929 NW 27 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2000-10-12 8929 NW 27 AVE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2000-10-12 8220 SW 72ND, #203, MIAMI, FL 33173 -
REINSTATEMENT 2000-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-01-23 GARDANA, ROBERT LESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900003140 LAPSED 02-4245 SP 23 (3) CO CT IN AND FOR MIAMI-DADE CO 2004-12-30 2010-02-14 $5913.58 AMERICAN EQUITY INSURANCE COMPANY, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J02000474605 LAPSED 01022530031 20781 00091 2002-11-06 2022-12-04 $ 1,024.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000413850 LAPSED 01021060021 20669 02133 2002-09-19 2022-10-17 $ 3,556.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000127948 LAPSED 01013590002 20234 04209 2002-03-01 2022-03-29 $ 3,237.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000088322 LAPSED 0000484715 20187 02042 2002-02-06 2022-03-07 $ 152,778.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J02000034300 LAPSED 01013330025 20092 03135 2001-12-20 2022-01-30 $ 2,412.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-18
REINSTATEMENT 2000-10-12
DEBIT MEMO 1999-03-11
REINSTATEMENT 1998-12-17
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State