Entity Name: | THE PORKIE'S ORIGINAL BBQ INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PORKIE'S ORIGINAL 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: | 09 Oct 2002 (23 years ago) |
Date of dissolution: | 18 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | P02000109300 |
FEI/EIN Number |
510433962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 256 E MAIN STREET, APOPKA, FL, 32703 |
Mail Address: | 256 E MAIN STREET, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE PORKIE'S ORIGINAL BBQ INC. | Agent | - |
WHITE STEVE | President | 921 CUMBERLAND CIR, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-18 | - | - |
REINSTATEMENT | 2023-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | The Porkie's Original BBQ Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-12 | 256 E MAIN STREET, APOPKA, FL 32703 | - |
AMENDMENT | 2007-12-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-22 | 256 EAST MAIN STREET, APOPKA, FL 32703 | - |
CANCEL ADM DISS/REV | 2003-10-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000635894 | ACTIVE | 2023-CA-013773-O | ORANGE COUNTY | 2024-09-18 | 2029-10-02 | $86,054.48 | CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, BLDG. 500, KENNESAW, GA 30144 |
J24000309169 | ACTIVE | 1000000993219 | ORANGE | 2024-05-21 | 2044-05-22 | $ 14,180.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
J23000286468 | ACTIVE | 1000000950645 | ORANGE | 2023-05-02 | 2043-06-21 | $ 18,355.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000127175 | ACTIVE | 1000000945235 | ORANGE | 2023-03-14 | 2043-03-29 | $ 65,198.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000152383 | TERMINATED | 1000000881336 | ORANGE | 2021-04-02 | 2041-04-07 | $ 5,346.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000535327 | TERMINATED | 1000000608555 | ORANGE | 2014-04-09 | 2024-05-01 | $ 872.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000535319 | TERMINATED | 1000000608554 | ORANGE | 2014-04-09 | 2034-05-01 | $ 15,833.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J14000075480 | TERMINATED | 1000000557351 | ORANGE | 2013-12-30 | 2034-01-15 | $ 4,497.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000282460 | TERMINATED | 1000000260586 | ORANGE | 2012-03-28 | 2032-04-18 | $ 1,786.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
J12000282353 | TERMINATED | 1000000260439 | ORANGE | 2012-03-28 | 2032-04-18 | $ 410.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-18 |
REINSTATEMENT | 2023-04-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-07 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2360938306 | 2021-01-20 | 0491 | PPS | 256 E Main St, Apopka, FL, 32703-5348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3380047305 | 2020-04-29 | 0491 | PPP | 256 E MAIN ST, APOPKA, FL, 32703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State