Entity Name: | SOUTH FLORIDA BARBEQUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jun 2002 (23 years ago) |
Document Number: | P02000065160 |
FEI/EIN Number | 753065398 |
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 |
Name | Role |
---|---|
CORPORATE LEGAL SOLUTIONS, PLLC | Agent |
Name | Role | Address |
---|---|---|
COYNE DALE P | Director | DALE COYNE RACING, PLAINFIELD, IL, 60544 |
Name | Role | Address |
---|---|---|
COYNE DALE P | President | DALE COYNE RACING, PLAINFIELD, IL, 60544 |
Name | Role | Address |
---|---|---|
COYNE DALE P | Secretary | DALE COYNE RACING, PLAINFIELD, IL, 60544 |
Name | Role | Address |
---|---|---|
COYNE DALE P | Treasurer | DALE COYNE RACING, PLAINFIELD, IL, 60544 |
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 | No data | 5980 WINKLER ROAD, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-15 | Corporate Legal Solutions | No data |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 5980 WINKLER RD, FORT MYERS, FL 33919 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 5980 WINKLER RD, FORT MYERS, FL 33919 | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State