Search icon

SOUTH FLORIDA BARBEQUE OF CAPE CORAL, INC.

Company Details

Entity Name: SOUTH FLORIDA BARBEQUE OF CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2011 (14 years ago)
Document Number: P11000019331
FEI/EIN Number 275206350
Address: 2920 SE DUNE DRIVE, #340, STUART, FL, 34996, US
Mail Address: 13400 BUDLER ROAD, PLAINFIELD, IL, 60544, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
COYNE DALE P Agent 2920 SE DUNE DRIVE, STUART, FL, 34996

President

Name Role Address
COYNE DALE P President 2920 SE DUNE DRIVE, STUART, FL, 34996

Secretary

Name Role Address
COYNE GAIL A Secretary 2920 SE DUNE DRIVE, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066567 SONNY'S REAL PIT BAR-B-Q EXPIRED 2018-06-08 2023-12-31 No data 13400 BUDLER ROAD, PLAINFIELD, IL, 60544
G11000022272 SONNY'S REAL PIT BAR-B-Q EXPIRED 2011-03-01 2016-12-31 No data 13400 BUDLER ROAD, PLAINFIELD, IL, 60544

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 COYNE, DALE PRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001650333 TERMINATED 1000000546818 LEE 2013-10-21 2033-11-07 $ 7,285.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
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: 01 Feb 2025

Sources: Florida Department of State