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

Procurement Instrument Identifier:
W911YN12P1064
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
447.94
Base And Exercised Options Value:
447.94
Base And All Options Value:
447.94
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-20
Description:
UTA CATERING
Naics Code:
722110: FULL-SERVICE RESTAURANTS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
W911YN12P1048
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8951.19
Base And Exercised Options Value:
8951.19
Base And All Options Value:
8951.19
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-17
Description:
CATERING FOR THE WEEKEND
Naics Code:
722110: FULL-SERVICE RESTAURANTS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
W911YN09M0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5200.00
Base And Exercised Options Value:
5200.00
Base And All Options Value:
5200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-11-21
Description:
FURNISH THE FULL SERVICES CATERING FOR U
Naics Code:
722110: FULL-SERVICE RESTAURANTS
Product Or Service Code:
8900: PERISHABLE SUBSISTENCE $10K TO $25K

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84515
Current Approval Amount:
84515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85015.05
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49000
Current Approval Amount:
49000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
49649.25

Date of last update: 02 Jun 2025

Sources: Florida Department of State