Search icon

SOUTH FLORIDA BARBEQUE, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA BARBEQUE, 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: 12 Jun 2002 (23 years ago)
Document Number: P02000065160
FEI/EIN Number 753065398

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

Address: 5980 WINKLER RD, FORT MYERS, FL, 33919
Mail Address: 5980 WINKLER RD, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYNE DALE P Director DALE COYNE RACING, PLAINFIELD, IL, 60544
COYNE DALE P President DALE COYNE RACING, PLAINFIELD, IL, 60544
COYNE DALE P Secretary DALE COYNE RACING, PLAINFIELD, IL, 60544
COYNE DALE P Treasurer DALE COYNE RACING, PLAINFIELD, IL, 60544
CORPORATE LEGAL SOLUTIONS, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066570 SONNY'S REAL PIT BAR-B-Q EXPIRED 2018-06-08 2023-12-31 - 5980 WINKLER ROAD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2023-04-15 Corporate Legal Solutions -
CHANGE OF MAILING ADDRESS 2012-04-26 5980 WINKLER RD, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5980 WINKLER RD, FORT MYERS, FL 33919 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000370273 TERMINATED 1000000064308 2900 2292 2007-11-02 2027-11-14 $ 1,443.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J07000370257 TERMINATED 1000000064303 2900 2293 2007-11-02 2027-11-14 $ 1,802.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J07000370265 TERMINATED 1000000064307 2288 2279 2007-11-01 2027-11-14 $ 1,633.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339023236 0418800 2013-04-24 1961 SE U.S. 1, STUART, FL, 34994
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-24
Emphasis L: FALL, P: FALL
Case Closed 2013-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2013-08-13
Abatement Due Date 2013-08-23
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-08-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(3): The front edge of all platforms was not 14 inches (36 cm) or less from the face of the work, and no guardrail systems were erected along the front edge and/or no personal fall arrest systems were used in accordance with paragraph (g) of this section to protect employees from falling.Note: See exceptions in paragraphs (b)(3)(i) and (ii) of this section. On or about April 24, 2013, at the above addressed jobsite, there was a gap of 28 inches between the face of the structure and the edge of the scaffold.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2013-08-13
Abatement Due Date 2013-08-23
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-08-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration: On or about April 24, 2013, at the above addressed jobsite, while building new walls to the existing structure, an improper use type of scaffold was erected by the site supervisor.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260452 K05
Issuance Date 2013-08-13
Abatement Due Date 2013-08-23
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-08-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(k)(5): Scaffold platforms were bridged on to another: On or about April 24, 2013, at the above addressed jobsite, the scaffold platforms were bridged.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2013-08-13
Abatement Due Date 2013-08-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: On or about, April 24, 2013, at the above addressed jobsite, two ladders were bridged while being used to support the walking surface of a scaffold.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6251867203 2020-04-27 0455 PPP 2920 SE Dune Dr Apt 340, Stuart, FL, 34996-1986
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263995
Loan Approval Amount (current) 263995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34996-1986
Project Congressional District FL-21
Number of Employees 86
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 22050
Originating Lender Name First Midwest Bank, A Division of Old National Bank
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 266979.61
Forgiveness Paid Date 2021-06-11
5069508903 2021-04-29 0455 PPS 2920 SE Dune Dr Apt 340, Stuart, FL, 34996-1986
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369593
Loan Approval Amount (current) 369593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34996-1986
Project Congressional District FL-21
Number of Employees 86
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 22050
Originating Lender Name First Midwest Bank, A Division of Old National Bank
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State