Search icon

RIBTICKLERS BARBECUE, INC.

Company Details

Entity Name: RIBTICKLERS BARBECUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2016 (9 years ago)
Date of dissolution: 28 Aug 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2024 (5 months ago)
Document Number: P16000022611
FEI/EIN Number 81-1837790
Address: 5417 US 19 Hwy, New Port Richey, FL, 34652, US
Mail Address: 18119 Palmdale Road, BROOKSVILLE, FL, 34614, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
SUNSHINE CORPORATE FILINGS LLC Agent

President

Name Role Address
Burdick Robin K President 18119 Palmdale Road, BROOKSVILLE, FL, 34614
BURDICK ROBIN K President 18119 PALMDALE ROAD, BROOKSVILLE, FL, 34614

Treasurer

Name Role Address
Burdick Robin K Treasurer 18119 Palmdale Road, BROOKSVILLE, FL, 34614
BURDICK ROBIN K Treasurer 18119 PALMDALE ROAD, BROOKSVILLE, FL, 34614

Secretary

Name Role Address
Burdick Robin K Secretary 18119 Palmdale Road, BROOKSVILLE, FL, 34614
BURDICK ROBIN K Secretary 18119 PALMDALE ROAD, BROOKSVILLE, FL, 34614

Director

Name Role Address
Burdick Robin K Director 18119 Palmdale Road, BROOKSVILLE, FL, 34614
BURDICK ROBIN K Director 18119 PALMDALE ROAD, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-20 5417 US 19 Hwy, New Port Richey, FL 34652 No data
AMENDMENT 2023-08-22 No data No data
AMENDMENT 2023-08-16 No data No data
CHANGE OF MAILING ADDRESS 2023-04-25 5417 US 19 Hwy, New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 3030 N. Rocky Point Dr., Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2020-04-25 Sunshine Corporate Filings LLC No data
REINSTATEMENT 2017-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-28
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-12-20
AMENDED ANNUAL REPORT 2023-08-31
Amendment 2023-08-22
Amendment 2023-08-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State