Search icon

MACCLENNY BAR-B-Q, INC. - Florida Company Profile

Company Details

Entity Name: MACCLENNY BAR-B-Q, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACCLENNY BAR-B-Q, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000047242
FEI/EIN Number 061696369

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

Address: 1482 SOUTH 6TH STREET, MACCLENNY, FL, 32063, US
Mail Address: P.O. BOX 442, PONTE VEDRA BEACH, FL, 32004, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODEN FRED K President P.O. BOX 442, PONTE VEDRA BEACH, FL, 32004
STAPLETON FELICIA B Secretary P.O. BOX 442, PONTE VEDRA BEACH, FL, 32004
MACCLENNY BAR-B-Q, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 Macclenny Bar-B-Q , Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-05 1482 SOUTH 6TH STREET, MACCLENNY, FL 32063 -
CANCEL ADM DISS/REV 2008-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-13 427 NORTH 3RD STREET, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-09-23
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-07
REINSTATEMENT 2008-10-05
ANNUAL REPORT 2007-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State