Search icon

BIG JOHN'S ALABAMA BAR-B-Q, INC. - Florida Company Profile

Company Details

Entity Name: BIG JOHN'S ALABAMA BAR-B-Q, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG JOHN'S ALABAMA BAR-B-Q, 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: 24 Feb 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2012 (13 years ago)
Document Number: K68414
FEI/EIN Number 593260837

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

Address: 5707 N. 40TH STREET, TAMPA, FL, 33610
Mail Address: 5707 N. 40TH STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER LOVETT, CPA Agent 318, TAMPA, FL, 33603
SMITH JABESSA S President 5707 NORTH 40TH STREET, TAMPA, FL, 33610
STEPHENS COREY Secretary 5707 NORTH 40TH STREET, TAMPA, FL, 33610
GIPSON AMY Vice President 5707 NORTH 40TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 318, EAST DR. MLK JR. BLVD, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2012-11-06 FOSTER LOVETT, CPA -
AMENDMENT 2012-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-10 5707 N. 40TH STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2011-08-10 5707 N. 40TH STREET, TAMPA, FL 33610 -
REINSTATEMENT 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State