Search icon

AL'S FINGER LICKING GOOD BAR-B-QUE, INC. - Florida Company Profile

Company Details

Entity Name: AL'S FINGER LICKING GOOD BAR-B-QUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL'S FINGER LICKING GOOD BAR-B-QUE, 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: 16 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2009 (16 years ago)
Document Number: P03000054396
FEI/EIN Number 731676750

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

Address: 1609 ANGEL OLIVA SR. ST., TAMPA, FL, 33605
Mail Address: 105 W. WHEELER ROAD, SEFFNER, FL, 33584
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS JACQUELINE A President 105 W. WHEELER ROAD, SEFFNER, FL, 33584
REYNOLDS ATIYYA A Vice President 105 W. WHEELER RD, SEFFNER, FL, 33584
Gilmore Terrance L Treasurer 105 W. WHEELER RD., SEFFNER, FL, 33584
CHERYL DUKES Agent 1302 28TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1609 ANGEL OLIVA SR. ST., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2011-04-30 CHERYL, DUKES -
AMENDMENT 2009-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000085837 TERMINATED 1000000943428 HILLSBOROU 2023-02-15 2043-03-01 $ 3,348.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000216442 TERMINATED 1000000921736 HILLSBOROU 2022-04-28 2042-05-04 $ 3,107.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000128985 TERMINATED 1000000916889 HILLSBOROU 2022-03-03 2042-03-15 $ 18,710.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000746196 TERMINATED 1000000847495 HILLSBOROU 2019-11-05 2039-11-13 $ 4,634.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State