Search icon

RICK'S BAR B - Q INC - Florida Company Profile

Company Details

Entity Name: RICK'S BAR B - Q INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK'S BAR B - Q 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: 11 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000098812
FEI/EIN Number 63-8016559

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

Address: 204 6TH ST SW, WINTER HAVEN, FL, 33880
Mail Address: 204 6TH ST SW, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPRESS 1040 INC Agent -
SMITH RICKY J President 204 6TH ST SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 204 6TH ST SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2025-06-01 204 6TH ST SW, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 204 6TH ST SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2024-06-01 204 6TH ST SW, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000451460 TERMINATED 1000000752054 POLK 2017-07-28 2037-08-03 $ 10,501.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000712434 TERMINATED 1000000725538 POLK 2016-10-28 2036-11-03 $ 1,193.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000659403 TERMINATED 1000000723606 POLK 2016-09-30 2036-10-05 $ 1,264.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000206833 TERMINATED 1000000708523 POLK 2016-03-21 2036-03-23 $ 7,994.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Domestic Profit 2013-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State