Entity Name: | SHORTY'S BAR-B-Q, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHORTY'S 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: | 29 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000004617 |
FEI/EIN Number |
204734233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US |
Mail Address: | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASTURO MARK | President | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143 |
IGLESIAS ARTURO | Secretary | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143 |
MacBroom Clifford | Vice President | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143 |
Skoric Paul | Vice President | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143 |
Wallace Frederick | Vice President | 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143 |
GREENFIELD Christopher | Agent | 3773 NE 209 TERR, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | GREENFIELD, Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 3773 NE 209 TERR, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State