Entity Name: | SOUTH FLORIDA BARBEQUE OF BRANDON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | P11000002928 |
FEI/EIN Number | 274520786 |
Mail Address: | 13400 BUDLER ROAD, PLAINFIELD, IL, 60544 |
Address: | 2920 SE DUNE DRIVE, #340, STUART, FL, 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COYNE DALE P | Agent | 2920 SE DUNE DR., STUART, FL, 34996 |
Name | Role | Address |
---|---|---|
COYNE DALE P | President | 2920 SE DUNE DR., STUART, FL, 34996 |
Name | Role | Address |
---|---|---|
COYNE GAIL A | Secretary | 2920 SE DUNE DR., STUART, FL, 34996 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006478 | SONNY'S REAL PIT BAR-B-Q | EXPIRED | 2011-01-13 | 2016-12-31 | No data | 13400 BUDLER ROAD, PLAINFIELD, IL, 60544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | COYNE, DALE P | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000361545 | ACTIVE | 21-CA-10015 | HILLSBOROUGH COUNTY-CIVIL | 2022-07-08 | 2027-07-29 | $64,006.07 | SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT, 7601 US HIGHWAY 301 NORTH, TAMPA, FL 33637 |
J20000128518 | TERMINATED | 1000000861639 | HILLSBOROU | 2020-02-24 | 2030-02-26 | $ 357.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State