Search icon

WOODY'S BAR-B-Q, INC. - Florida Company Profile

Company Details

Entity Name: WOODY'S BAR-B-Q, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODY'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: 672045
FEI/EIN Number 591997373

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

Address: 4745 SUTTON COURT, SUITE 301, JACKSONVILLE, FL, 32224, US
Mail Address: 4745 SUTTON COURT, SUITE 301, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills James WPreside Agent 4745 SUTTON COURT, JACKSONVILLE, FL, 32224
YOLANDA MILLS Director 100 KINGFISHER DRIVE, PONTE VEDRA BEACH, FL, 32082
JAMES MILLS, JR Chairman 101 CANNON COURT, PONTE VEDRA BEACH, FL, 32082
YOLANDA MILLS President 100 KINGFISHER DRIVE, PONTE VEDRA BEACH, FL, 32082
YOLANDA MILLS Treasurer 100 KINGFISHER DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-10 Mills, James W, President -
REINSTATEMENT 2020-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-25 4745 SUTTON COURT, SUITE 301, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 4745 SUTTON COURT, SUITE 301, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2003-03-24 4745 SUTTON COURT, SUITE 301, JACKSONVILLE, FL 32224 -
AMENDMENT 2002-11-14 - -

Court Cases

Title Case Number Docket Date Status
BONARO ENTERPRISES, INC., A DISSOLVED FLORIDA CORPORATION, JOHN BONARO AND CHERYL BONARO VS BRIXMOR GA COBBLESTONE VILLAGES AT ST. AUGUSTINE, LLC, A FLORIDA CORPORATION, RSR FAMILY III "LLC" D/B/A WOODY'S BAR-B-Q, SHARON OTTO ERDEL, RANELLE A WALLS, BASIL CHANDLER AND KELLI A CHANDLER 5D2020-0685 2020-03-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2016-CA-000049

Parties

Name John Bonaro
Role Appellant
Status Active
Name Cheryl Bonaro
Role Appellant
Status Active
Name BONARO ENTERPRISES, INC.
Role Appellant
Status Active
Representations Koko Head
Name Sharon Otto Erdel
Role Appellee
Status Active
Name Basil Chandler
Role Appellee
Status Active
Name Ranelle A. Wall
Role Appellee
Status Active
Name Kelli Chandler
Role Appellee
Status Active
Name RSR FAMILY III "LLC"
Role Appellee
Status Active
Name WOODY'S BAR-B-Q, INC.
Role Appellee
Status Active
Name Brixmor GA Cobblestone Villages At St. Augustine, LLC, a Florida Corporation
Role Appellee
Status Active
Representations James Hatfield, Jaime Austrich
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bonaro Enterprises, Inc.
Docket Date 2020-03-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - DISM
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/12/2020
On Behalf Of Bonaro Enterprises, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-03-10
Amendment 2018-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911YN12P1064 2012-09-20 2012-10-18 2012-10-18
Unique Award Key CONT_AWD_W911YN12P1064_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title UTA CATERING
NAICS Code 722110: FULL-SERVICE RESTAURANTS
Product and Service Codes S203: HOUSEKEEPING- FOOD

Recipient Details

Recipient WOODY'S BAR B Q INC
UEI KLKWM2ZYGGA6
Legacy DUNS 139793553
Recipient Address 1638 UNIVERSITY BLVD S, JACKSONVILLE, 322168927, UNITED STATES
PURCHASE ORDER AWARD W911YN12P1048 2012-08-17 2012-08-19 2012-08-19
Unique Award Key CONT_AWD_W911YN12P1048_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8951.19
Current Award Amount 8951.19
Potential Award Amount 8951.19

Description

Title CATERING FOR THE WEEKEND
NAICS Code 722110: FULL-SERVICE RESTAURANTS
Product and Service Codes S203: HOUSEKEEPING- FOOD

Recipient Details

Recipient WOODY'S BAR B Q INC
UEI KLKWM2ZYGGA6
Legacy DUNS 139793553
Recipient Address 1638 UNIVERSITY BLVD S, JACKSONVILLE, DUVAL, FLORIDA, 322168927, UNITED STATES
PURCHASE ORDER AWARD W911YN09M0004 2008-11-21 2008-12-06 2008-12-06
Unique Award Key CONT_AWD_W911YN09M0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5200.00
Current Award Amount 5200.00
Potential Award Amount 5200.00

Description

Title FURNISH THE FULL SERVICES CATERING FOR U
NAICS Code 722110: FULL-SERVICE RESTAURANTS
Product and Service Codes 8900: PERISHABLE SUBSISTENCE $10K TO $25K

Recipient Details

Recipient WOODY'S BAR B Q INC
UEI KLKWM2ZYGGA6
Legacy DUNS 139793553
Recipient Address 1638 UNIVERSITY BLVD S, JACKSONVILLE, DUVAL, FLORIDA, 322168927, UNITED STATES
PO AWARD W911YN08M0008 2008-03-25 2008-04-20 2008-04-20
Unique Award Key CONT_AWD_W911YN08M0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CATERING
NAICS Code 722320: CATERERS
Product and Service Codes 8999: FOOD ITEMS FOR RESALE

Recipient Details

Recipient WOODY'S BAR B Q INC
UEI KLKWM2ZYGGA6
Legacy DUNS 139793553
Recipient Address 1638 UNIVERSITY BLVD S, JACKSONVILLE, 322168927, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920078404 2021-02-07 0491 PPS 4745 Sutton Park Ct Ste 301, Jacksonville, FL, 32224-0254
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84515
Loan Approval Amount (current) 84515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-0254
Project Congressional District FL-05
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85015.05
Forgiveness Paid Date 2021-09-29
1962727200 2020-04-15 0491 PPP 4745 Sutton Park Court 301, JACKSONVILLE, FL, 32224
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 48
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 49649.25
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State