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 |
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 |
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 | - | - |
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 |
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