Search icon

PIGS ALLEY BBQ INC. - Florida Company Profile

Company Details

Entity Name: PIGS ALLEY BBQ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIGS ALLEY BBQ 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: 12 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000060456
FEI/EIN Number 593268379

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

Address: 9848 HWY 98 E, MARMARA BEACH, FL, 32550
Mail Address: P.O. BOX 6172, MARMARA BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON LINDA President 60 SANDPRIOTS DR, MARMARA BEACH, FL, 32550
JOHNSTON LINDA Agent 60 SANDPRINTS DR. E-2, MARMARA BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-01-31 9848 HWY 98 E, MARMARA BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 9848 HWY 98 E, MARMARA BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 60 SANDPRINTS DR. E-2, MARMARA BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2004-03-22 JOHNSTON, LINDA -
REINSTATEMENT 1995-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State