Search icon

BIG JIM'S BARBECUE INC. - Florida Company Profile

Company Details

Entity Name: BIG JIM'S BARBECUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG JIM'S BARBECUE 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: 17 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000063609
FEI/EIN Number 593532383

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

Address: 1303 N. MARTIN LUTHER KING AVE., CLEARWATER, FL, 33755, US
Mail Address: 1303 N. MARTIN LUTHER KING AVE., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDLETON YVETTE Treasurer 1471 PINE BROOK DRIVE, CLEARWATER, FL, 33755
PENDELTON JIMMIE President 1471 PINE BROOK DRIVE, CLEARWATER, FL, 33755
PENDELTON JIMMIE Director 1471 PINE BROOK DRIVE, CLEARWATER, FL, 33755
PENDLETON YVETTE Secretary 1471 PINE BROOK DRIVE, CLEARWATER, FL, 33755
PENDLETON YVETTE Director 1471 PINE BROOK DRIVE, CLEARWATER, FL, 33755
Pendleton Yvette Agent 1471 Pinebrook Dr, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-14 Pendleton, Yvette -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 1471 Pinebrook Dr, Clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 1303 N. MARTIN LUTHER KING AVE., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2009-01-19 1303 N. MARTIN LUTHER KING AVE., CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001075457 TERMINATED 1000000514967 PINELLAS 2013-05-30 2033-06-07 $ 490.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001075465 TERMINATED 1000000514968 PINELLAS 2013-05-30 2023-06-07 $ 371.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000159807 TERMINATED 1000000452397 PINELLAS 2013-01-03 2033-01-16 $ 337.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000813116 TERMINATED 1000000382591 PINELLAS 2012-10-24 2032-10-31 $ 381.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000572492 TERMINATED 1000000162903 PINELLAS 2010-04-28 2030-05-12 $ 1,683.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State