Entity Name: | BARBEQUE INTEGRATED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 01 Nov 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2024 (4 months ago) |
Document Number: | F07000005553 |
FEI/EIN Number |
26-1305332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 South Pine Island Rd, SUITE 900, Plantation, FL 33324 |
Mail Address: | 1000 South Pine Island Rd, SUITE 900, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1000 S. PINE ISLAND RD., 900, PLANTATION, FL 33324 |
LAWLOR, HAROLD JOSEPH | President | 1000 SOUTH PINE ISLAND RD, SUITE 900, PLANTATION, FL 33324 |
LAWLOR, HAROLD JOSEPH | Chief Operating Officer | 1000 SOUTH PINE ISLAND RD, SUITE 900, PLANTATION, FL 33324 |
KUICK, KENNETH J | Secretary | 1000 SOUTH PINE ISLAND RD, SUITE 900, PLANTATION, FL 33324 |
KUICK, KENNETH J | Treasurer | 1000 SOUTH PINE ISLAND RD, SUITE 900, PLANTATION, FL 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000137637 | SMOKEY BONES BAR & FIRE GRILL | ACTIVE | 2023-11-09 | 2028-12-31 | - | 1000 S PINE ISLAND ROAD, SUITE 900, PLANTATION, FL, 33324 |
G17000087848 | SMOKEY BONES BAR & FIRE GRILL | EXPIRED | 2017-08-10 | 2022-12-31 | - | 2999 NE 191 STREET, SUITE 500, AVENTURA, FL, 33180 |
G08241900200 | SMOKEY BONES BAR & FIRE GRILL | EXPIRED | 2008-08-28 | 2013-12-31 | - | 5104 N. ORANGE BLOSSOM TRAIL, SUITE 104, ORLANDO, FL, 32810 |
G08008900008 | SMOKEY BONES BARBEQUE & GRILL | EXPIRED | 2008-01-08 | 2013-12-31 | - | 6220 S ORANGE BLOSSOM TRAIL, SUITE 400C, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-29 | 1000 S. PINE ISLAND RD., 900, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1000 South Pine Island Rd, SUITE 900, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1000 South Pine Island Rd, SUITE 900, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-02-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBEQUE INTEGRATED, INC. VS WIN-DEVELOPMENT, LLC | 5D2018-3202 | 2018-10-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARBEQUE INTEGRATED, INC. |
Role | Appellant |
Status | Active |
Representations | David S. Wood, Carrie Ann Wozniak, Monica M. Kovecses |
Name | WIN-DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Julie O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-05 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED |
Docket Date | 2019-04-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2019-03-04 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D18-1768 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2019-03-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2019-02-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ AE TO RETAIN COUNSEL BY 2/28. |
Docket Date | 2019-01-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-01-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 554 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-01-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2019-01-23 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS; DISCHARGED PER 1/24 ORDER |
Docket Date | 2018-12-13 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2018-12-11 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ROA 1/21; IB 2/11 |
Docket Date | 2018-12-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO CLARIFY APPELLATE DEADLINES OR, IN THE ALTERNATIVE, TO EXTEND TIME TO PREPARE ROA, INDEX AND FILE IB |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Stay ~ CASE TO PROCEED AS FINAL. |
Docket Date | 2018-11-26 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 11/16 ORDER |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-11-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE REPLY W/I 10 DYS. |
Docket Date | 2018-11-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 10/26 ORDER |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-10-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT STAY |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-10-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS BRF STATEMENT; AE RESPOND W/IN 10 DAYS |
Docket Date | 2018-10-25 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-10-23 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-10-22 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA CARRIE ANN WOZNIAK 12666 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/9/18 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-10-12 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2018-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-009594-O |
Parties
Name | WIN-DEVELOPMENT, LLC |
Role | Appellant |
Status | Active |
Representations | SCOTT A. MCLAREN, Joseph Logan Murphy, Shane T. Costello |
Name | BARBEQUE INTEGRATED, INC. |
Role | Appellee |
Status | Active |
Representations | Carrie Ann Wozniak, David S. Wood, Monica M. Kovecses, TERRON L. CLARK, THOMAS YAEGERS |
Name | Hon. Julie O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-10-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2019-02-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR ATTYS FEES |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2019-02-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2019-02-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 2/1 |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-12-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/14 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/14 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-09-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-08-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2851 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-08-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/7 ORDER |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-08-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 9/20 |
Docket Date | 2018-08-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-08-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2018-08-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2018-06-12 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-06-11 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE CARRIE ANN WOZNIAK 12666 |
On Behalf Of | BARBEQUE INTEGRATED, INC. |
Docket Date | 2018-06-01 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2018-06-01 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/25/18 |
On Behalf Of | WIN-DEVELOPMENT, LLC |
Docket Date | 2018-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Amendment | 2024-10-23 |
ANNUAL REPORT | 2024-01-28 |
AMENDED ANNUAL REPORT | 2023-11-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State