Search icon

FLORIDA BBQ COMPANY INC - Florida Company Profile

Company Details

Entity Name: FLORIDA BBQ COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BBQ COMPANY 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: 18 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000043966
FEI/EIN Number 264644067

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

Address: 3604 CENTURY BLVD UNIT E, LAKELAND, FL, 33811
Mail Address: 3604 CENTURY BLVD UNIT E, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMLET H. R President 3604 CENTURY BLVD UNIT E, LAKELAND, FL, 33811
HAMLET H. RJr. Agent 3604 CENTURY BLVD UNIT E, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040611 PAPPY'S GRILL EXPIRED 2015-04-22 2020-12-31 - 2073 US HWY 92 WEST, WINTER HAVEN, FL, 33881
G09000113716 PAPPY'S GRILL EXPIRED 2009-06-04 2014-12-31 - 3604 CENTURY BLVD STE E, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 HAMLET, H. R, Jr. -
REINSTATEMENT 2011-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-29
REINSTATEMENT 2011-08-05
Domestic Profit 2009-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State