Search icon

THE PORKIE'S ORIGINAL BBQ INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
THE PORKIE'S ORIGINAL BBQ INC. Agent -
WHITE STEVE President 921 CUMBERLAND CIR, CLERMONT, FL, 34711

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41608
Loan Approval Amount (current) 41608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5348
Project Congressional District FL-11
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41872.47
Forgiveness Paid Date 2021-09-15
3380047305 2020-04-29 0491 PPP 256 E MAIN ST, APOPKA, FL, 32703
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30435
Loan Approval Amount (current) 30435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30787.71
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State