Search icon

THE BARBEQUE STOP COMPANY. - Florida Company Profile

Company Details

Entity Name: THE BARBEQUE STOP COMPANY.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BARBEQUE STOP COMPANY. 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: 12 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: P09000003213
FEI/EIN Number 264037522

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

Address: 1400 NW 23RD ST, MIAMI, FL, 33142, US
Mail Address: 1400 NW 23RD ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO TANIA E President 4770 NW 21st AVE, MIAMI, FL, 33142
BLANCO TANIA E Secretary 4770 NW 21st AVE, MIAMI, FL, 33142
BLANCO TANIA E Treasurer 4770 NW 21st AVE, MIAMI, FL, 33142
BLANCO TANIA E Agent 4770 NW 21st AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 4770 NW 21st AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1400 NW 23RD ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-04-25 1400 NW 23RD ST, MIAMI, FL 33142 -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-07 BLANCO, TANIA E -
REINSTATEMENT 2012-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000142804 TERMINATED 1000000918528 DADE 2022-03-17 2042-03-23 $ 644.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000577001 TERMINATED 1000000906058 DADE 2021-11-05 2031-11-10 $ 882.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000576995 TERMINATED 1000000906056 DADE 2021-11-05 2041-11-10 $ 1,076.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-19
REINSTATEMENT 2016-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State