Search icon

BBQK, INC. - Florida Company Profile

Company Details

Entity Name: BBQK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBQK, 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: 24 Jan 2002 (23 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P02000008025
FEI/EIN Number 753087115

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

Mail Address: P.O. Box 2495, OCALA, FL, 34478, US
Address: 2605 SW 33RD STREET, BLDG 200, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirkpatrick S. KAYE President 2605 SW 33RD STREET, OCALA, FL, 34474
KIRKPATRICK SANDRA KAYE Agent 2605 SW 33RD STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000217055. CONVERSION NUMBER 300000204413
CHANGE OF MAILING ADDRESS 2019-03-18 2605 SW 33RD STREET, BLDG 200, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2009-03-17 KIRKPATRICK, SANDRA KAYE -
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 2605 SW 33RD STREET, 200, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 2605 SW 33RD STREET, BLDG 200, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State