Search icon

COUNTRY CATERERS BARBEQUE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTRY CATERERS BARBEQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 1988 (38 years ago)
Document Number: K15849
FEI/EIN Number 592873398
Address: 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
City: Keystone Heights
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRYMAN PATRICIA C Agent 6217 SE CR 21B, KEYSTONE HGTS, FL, 32656
.PERRYMAN, PATRICIA C. Director 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL, 32656
.PERRYMAN, PATRICIA C. President 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL, 32656
PERRYMAN, THOMAS E. Vice President 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL, 32656
Perryman, Cathy Secretary 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL, 32656

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
352-473-7521
Contact Person:
TERESA SASS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0516897

Unique Entity ID

Unique Entity ID:
NS82GT6K74P5
CAGE Code:
0MM69
UEI Expiration Date:
2025-08-25

Business Information

Division Name:
COUNTRY CATERERS BARBEQUE, INC
Activation Date:
2024-08-28
Initial Registration Date:
1999-06-28

Commercial and government entity program

CAGE number:
0MM69
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-28
CAGE Expiration:
2029-08-28
SAM Expiration:
2025-08-25

Contact Information

POC:
TERESA SASS
Corporate URL:
http://countrycaterersbbq.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054521 BASE CAMP LOGISTICAL SOLUTIONS EXPIRED 2019-05-03 2024-12-31 - 6217 SE CR 21B, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-05 PERRYMAN, PATRICIA C -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 2005-03-30 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 6217 SE CR 21B, KEYSTONE HGTS, FL 32656 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-02-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B80119PUN110024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6455.76
Base And Exercised Options Value:
6455.76
Base And All Options Value:
6455.76
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-10-15
Description:
IGF::OT::IGF MEALS FOR FOOD SERVICE LOGISTICS LLC MOT TRAINING CONDUCTED AT CAMP BLANDING, FL. 10/15-26/2018. UNABLE TO USE DINING FACILITY. ONLY CONTRACTOR APPROVED TO BE ON GROUNDS.
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
GS10F236AA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-07-11
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT
Procurement Instrument Identifier:
W911YN18P0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7910.00
Base And Exercised Options Value:
7910.00
Base And All Options Value:
7910.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-04-14
Description:
PREPARED FOOD
Naics Code:
722513: LIMITED-SERVICE RESTAURANTS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44929.50
Total Face Value Of Loan:
44929.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32092.50
Total Face Value Of Loan:
32092.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32092.50
Total Face Value Of Loan:
32092.50

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$44,929.5
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,929.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$45,130.14
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $44,927.5
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$32,092.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,092.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$32,401.99
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $32,092.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State