Search icon

BAR-B-Q STOP, INC. - Florida Company Profile

Company Details

Entity Name: BAR-B-Q STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAR-B-Q STOP, 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: 08 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: K50025
FEI/EIN Number 592813654

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7411 SR 21, KEYSTONE HEIGHTS, FL, 32656
Mail Address: POST OFFICE BOX 1759, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON JOHN L President 6826 Womans Club Rd, KEYSTONE HEIGHTS, FL, 32656
MASON JOHN L Agent 6826 Womans Club Rd, KEYSTONE HEIGHTS, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051849 JOHNNY'S BAR-B-Q & CATERING EXPIRED 2018-04-25 2023-12-31 - PO BOX 1759, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-13 MASON, JOHN L -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 6826 Womans Club Rd, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 7411 SR 21, KEYSTONE HEIGHTS, FL 32656 -
REINSTATEMENT 1996-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000131084 TERMINATED 1000000815843 CLAY 2019-02-13 2039-02-20 $ 24,805.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000325403 TERMINATED 1000000658182 CLAY 2015-02-25 2035-03-04 $ 7,949.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000596844 TERMINATED 1000000378427 CLAY 2012-09-04 2032-09-12 $ 41,467.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000629763 TERMINATED 1000000174155 CLAY 2010-05-25 2030-06-02 $ 1,298.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-09
Off/Dir Resignation 2020-07-16
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State