Search icon

HITCHING POST BARBECUE MONTANO INC. - Florida Company Profile

Company Details

Entity Name: HITCHING POST BARBECUE MONTANO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HITCHING POST BARBECUE MONTANO 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: 12 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000088179
FEI/EIN Number 861077162

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

Address: 445 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
Mail Address: 445 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJOY JONATHAN Director 445 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
AJOY JONATHAN President 445 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
LOPEZ JOHANNA Treasurer 445 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
AJOY JONATHAN Agent 445 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 445 E. OKEECHOBEE ROAD, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2006-01-06 445 E. OKEECHOBEE ROAD, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2006-01-06 AJOY, JONATHAN -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 445 E. OKEECHOBEE ROAD, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000793165 LAPSED 13 032645 CA 01 11TH JUD CIR. MIAMI DADE CO. 2014-07-08 2019-07-24 $27171.18 BANKUNITED, N.A., C/O SCOTT MILCHUCK, SR VICE PRESIDENT, 7765 N.W. 148TH STREET, MIAMI LAKES , FLORIDA 33016

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-05-15
REINSTATEMENT 2006-01-06
ANNUAL REPORT 2004-08-18
Amendment 2003-09-24
Domestic Profit 2003-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State