Search icon

TRUST ME BBQ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUST ME BBQ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST ME BBQ, 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: 22 Nov 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000154998
FEI/EIN Number 203902773

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

Address: 8811 US HWY 301 S, RIVERVIEW, FL, 33578, US
Mail Address: 8811 US HWY 301 S, RIVERVIEW, FL, 33578, US
ZIP code: 33578
City: Riverview
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trusty LENAE M President 8811 US HWY 301 S, RIVERVIEW, FL, 33578
Trusty LENAE M Secretary 8811 US HWY 301 S, RIVERVIEW, FL, 33578
Trusty LENAE M Treasurer 8811 US HWY 301 S, RIVERVIEW, FL, 33578
Trusty LENAE M Director 8811 US HWY 301 S, RIVERVIEW, FL, 33578
Trusty LENAE M Agent 8811 US HWY 301 S, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 8811 US HWY 301 S, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 8811 US HWY 301 S, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2016-03-27 8811 US HWY 301 S, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2014-03-21 Trusty, LENAE M -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000593533 TERMINATED 1000000971377 HILLSBOROU 2023-11-21 2043-12-06 $ 20,845.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000347512 ACTIVE 1000000893414 HILLSBOROU 2021-07-07 2041-07-14 $ 63,526.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000822344 TERMINATED 1000000852017 HILLSBOROU 2019-12-11 2039-12-18 $ 2,362.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000328624 TERMINATED 1000000591068 HILLSBOROU 2014-03-05 2024-03-13 $ 322.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13000875006 TERMINATED 1000000499103 HILLSBOROU 2013-04-25 2033-05-03 $ 2,351.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000142670 TERMINATED 1000000434455 HILLSBOROU 2012-12-28 2023-01-16 $ 372.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000723558 TERMINATED 1000000176097 HILLSBOROU 2010-06-10 2030-07-07 $ 1,677.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27863.00
Total Face Value Of Loan:
27863.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,863
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,233.23
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $27,863

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State