Entity Name: | UNCLE EDDIE'S BAR-B-Q INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
UNCLE EDDIE'S BAR-B-Q INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 10 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000021594 |
FEI/EIN Number |
47-3490595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4327 S. Hwy 27 409, 409, Clermont, FL 34711 |
Mail Address: | 4327 S. Hwy 27, 409, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jenkins, Eddie Pernell | Agent | 129 Hanna Ln., Davenport, FL 33897 |
Jenkins, Eddie P | Director | 129 Hanna Ln., Davenport, FL 33897 |
Jenkins, Eddie P | Treasurer | 129 Hanna Ln., Davenport, FL 33897 |
Jenkins, Eddie P | President | 129 Hanna Ln., Davenport, FL 33897 |
Jenkins, Eddie Pernell | Vice President | 129 Hanna Ln., Davenport, FL 33897 |
Jenkins, Eddie Pernell | Secretary | 129 Hanna Ln., Davenport, FL 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-22 | 4327 S. Hwy 27 409, 409, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2020-05-22 | 4327 S. Hwy 27 409, 409, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-22 | 129 Hanna Ln., Davenport, FL 33897 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-17 | Jenkins, Eddie Pernell | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000099949 | TERMINATED | 1000000879092 | LAKE | 2021-03-01 | 2041-03-03 | $ 1,029.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000536019 | TERMINATED | 1000000836255 | LAKE | 2019-08-02 | 2039-08-07 | $ 2,747.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-22 |
ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-06-17 |
ANNUAL REPORT | 2015-02-17 |
Domestic Profit | 2014-03-10 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State