Search icon

CHARLIE'S RIB SHACK, INC. - Florida Company Profile

Company Details

Entity Name: CHARLIE'S RIB SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLIE'S RIB SHACK, 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: 24 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000070012
FEI/EIN Number 263042678

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

Address: 7629 SW US HWY 27, Fort White, FL, 32038, US
Mail Address: 22203 NW 198TH AVE, HIGH SPRINGS, FL, 32643
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS LINDA Secretary 22203 NW 198TH AVE, HIGH SPRINGS, FL, 32643
JACOBS CHARLES President 22003 NW 198TH AVE, HIGH SPRINGS, FL, 32643
JACOBS FREDRICK T Vice President 6200 LAKE GRAY BLVD, JACKSONVILLE, FL, 32244
ETHELBERT NWANEGBO Agent 1884 DEAN ROAD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091034 BARN YARD FAMILY RESTAURANT EXPIRED 2013-09-13 2018-12-31 - 22203 NW 198TH AVE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-27 7629 SW US HWY 27, Fort White, FL 32038 -
CHANGE OF MAILING ADDRESS 2012-05-01 7629 SW US HWY 27, Fort White, FL 32038 -
REGISTERED AGENT NAME CHANGED 2012-05-01 ETHELBERT NWANEGBO -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 1884 DEAN ROAD, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000278303 ACTIVE 1000000711375 COLUMBIA 2016-04-21 2026-04-28 $ 334.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000278311 ACTIVE 1000000711376 COLUMBIA 2016-04-20 2036-04-28 $ 747.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000118483 INACTIVE WITH A SECOND NOTICE FILED 2015-CA-003167 ALACHUA COUNTY 2016-01-27 2021-02-15 $34,526.85 GRP CAPITAL, LLC, 215 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-07-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State