Search icon

BARBEQUE INTEGRATED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
BARBEQUE INTEGRATED, INC. VS WIN-DEVELOPMENT, LLC 5D2018-3202 2018-10-12 Closed
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 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
WIN-DEVELOPMENT, LLC VS BARBEQUE INTEGRATED, INC. 5D2018-1768 2018-06-01 Closed
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

Documents

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