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 |
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 |
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 |
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 | - | - |
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 |
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