Search icon

LEE'S BARBEQUE GRILL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LEE'S BARBEQUE GRILL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE'S BARBEQUE GRILL CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11394
FEI/EIN Number 650142020

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

Address: 1603 nw 2nd ave, BOCA RATON, FL, 33432, US
Mail Address: LEE''S BARBEQUE GRILL CENTER, INC., 3867 NW 124 AVE #2, CORAL SPRINGS, FL, 33065, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBACK, LEE B. Director 9944 NW 65TH MANOR, PARKLAND, FL, 33076
LEE B. TOBACK Agent 9944 NW 65TH MANOR, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029736 LEESBACKYARDBBQ.COM EXPIRED 2010-04-02 2015-12-31 - 3867 NW 124TH AVE, UNIT 2, CORAL SPRINGS, FL, 33065
G10000029740 LEE'S BACKYARD BBQ EXPIRED 2010-04-02 2015-12-31 - 3867 NW 124TH AVE, UNIT 2, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 1603 nw 2nd ave, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-04-28 1603 nw 2nd ave, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 9944 NW 65TH MANOR, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 1996-04-16 LEE B. TOBACK -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2854947400 2020-05-06 0455 PPP 3867 NW 124TH AVENUE, SUITE 2, CORAL SPRINGS, FL, 33065
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50871.46
Forgiveness Paid Date 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State