Search icon

DOWN TO THE BONE BAR-B-Q INC. - Florida Company Profile

Company Details

Entity Name: DOWN TO THE BONE BAR-B-Q INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWN TO THE BONE 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: 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: 17 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: P03000078936
FEI/EIN Number 260067482

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

Address: 1939 Rensselaer Dr., Wesley Chapel, FL, 33543, US
Mail Address: 909 Smith Bay Dr., BRANDON, FL, 33510, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETTLES Mark D Chief Executive Officer 909 Smith Bay Dr., BRANDON, FL, 33510
NETTLES Wanda L Chief Financial Officer 909 Smith Bay Dr., BRANDON, FL, 33510
NETTLES MARK D Agent 909 SMITH BAY DRIVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1939 Rensselaer Dr., Wesley Chapel, FL 33543 -
REINSTATEMENT 2020-07-24 - -
CHANGE OF MAILING ADDRESS 2020-07-24 1939 Rensselaer Dr., Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2020-07-24 NETTLES, MARK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-07-24
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State