Search icon

DOWN SOUTH BBQ RIB SHACK , INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOWN SOUTH BBQ RIB SHACK , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWN SOUTH BBQ RIB SHACK , 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: 27 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000079102
FEI/EIN Number 81-3966940

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

Address: 11100 SW 216TH STREET, MIAMI, FL, 33170, US
Mail Address: 11100 SW 216TH STREET, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MICHELLE P Chief Executive Officer 5423 SW 32ND Street, WEST PARK, FL, 33023
WRIGHT MICHELLE P Agent 11100 SW 216TH STREET, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 WRIGHT, MICHELLE P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 11100 SW 216TH STREET, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 11100 SW 216TH STREET, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2017-01-24 11100 SW 216TH STREET, MIAMI, FL 33170 -
AMENDMENT 2017-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000090371 TERMINATED 1000000813435 DADE 2019-02-01 2039-02-06 $ 6,446.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000088419 TERMINATED 1000000773924 DADE 2018-02-21 2038-02-28 $ 6,848.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-02-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
Amendment 2017-01-24
Domestic Profit 2016-09-27

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21061.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State