Entity Name: | SOUTHERN ACCENTS BY GREEN MOUNTAIN BBQ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN ACCENTS BY GREEN MOUNTAIN BBQ, 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: | 05 Jun 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P02000062490 |
FEI/EIN Number |
020610748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17547 ROCKEFELLER CIRCLE, FORT MYERS, FL, 33912 |
Mail Address: | BOX 391, ESTERO, FL, 33929 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE SKIFF | Director | 17480 CAPPER LANE, ESTERO, FL, 33928 |
GREENE SKIFF | Agent | 17480 CAPPER LANE, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-07 | 17547 ROCKEFELLER CIRCLE, FORT MYERS, FL 33912 | - |
CANCEL ADM DISS/REV | 2007-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-04 | 17547 ROCKEFELLER CIRCLE, FORT MYERS, FL 33912 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State