Search icon

CAPE CANAVERAL BAR B QUE, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CANAVERAL BAR B QUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE CANAVERAL BAR B QUE, 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: 06 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000040614
FEI/EIN Number 47-3956842

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

Address: 655 N ATLANTIC AVE, COCOA BEACH, FL, 32931, US
Mail Address: 655 N ATLANTIC AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN P. MARKEY, P.L. Agent -
O'CONNOR ARLEEN M Director 655 N ATLANTIC AVE, COCOA BEACH, FL, 32931
O'CONNOR ARLEEN M President 655 N ATLANTIC AVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050390 MADD JACKS BAR B QUE SHACK EXPIRED 2015-05-21 2020-12-31 - 6006 N. ATLANTIC AVE., CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 380 S Courtenay Parkway, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-22 655 N ATLANTIC AVE, UNIT D, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2015-12-22 655 N ATLANTIC AVE, UNIT D, COCOA BEACH, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000379543 ACTIVE 1000000827461 BREVARD 2019-05-20 2039-05-29 $ 9,131.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000080398 ACTIVE 1000000813540 BREVARD 2019-01-28 2039-01-30 $ 45,933.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000125591 ACTIVE 1000000776380 BREVARD 2018-03-19 2038-03-28 $ 3,292.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000682494 ACTIVE 1000000766222 BREVARD 2017-12-14 2037-12-20 $ 7,266.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000167686 LAPSED 2017-SC-423 ALACHUA COUNTY COURT 2017-03-29 2022-03-29 $2435.92 INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607

Documents

Name Date
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-12-07
ANNUAL REPORT 2016-04-15
Domestic Profit 2015-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State