Search icon

COUNTRY CATERERS BARBEQUE, INC.

Company Details

Entity Name: COUNTRY CATERERS BARBEQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 1988 (37 years ago)
Document Number: K15849
FEI/EIN Number 59-2873398
Address: 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL 32656
Mail Address: 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PERRYMAN, PATRICIA C Agent 6217 SE CR 21B, KEYSTONE HGTS, FL 32656

Director

Name Role Address
.PERRYMAN, PATRICIA C. Director 6217, SE CR 21 B KEYSTONE HEIGHTS, FL 32656

President

Name Role Address
.PERRYMAN, PATRICIA C. President 6217, SE CR 21 B KEYSTONE HEIGHTS, FL 32656

Vice President

Name Role Address
PERRYMAN, THOMAS E. Vice President 6217, SE CR 21 B KEYSTONE HEIGHTS, FL 32656

Secretary

Name Role Address
Perryman, Cathy Secretary 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL 32656

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF MAILING ADDRESS 2005-03-30 6217 SE CR 21 B, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 6217 SE CR 21B, KEYSTONE HGTS, FL 32656 No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State