Search icon

FIRST CHOICE SOUTHERN BAR-B-QUE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST CHOICE SOUTHERN BAR-B-QUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHOICE SOUTHERN 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: 11 Dec 1991 (34 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: S99395
FEI/EIN Number 593098095

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

Address: 10113 ADAMO DR., 701, TAMPA, FL, 33619
Mail Address: 10113 ADAMO DR., 701, TAMPA, FL, 33619
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORR ROGER President 10113 ADAMO DR., TAMPA, FL, 33619
STORR ROGER Treasurer 10113 ADAMO DR., TAMPA, FL, 33619
STORR ROGER Director 10113 ADAMO DR., TAMPA, FL, 33619
STORR ROGER Agent 10113 ADAMO DR., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
REGISTERED AGENT NAME CHANGED 2018-08-28 STORR, ROGER -
REINSTATEMENT 2018-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 10113 ADAMO DR., 701, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 10113 ADAMO DR., 701, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2009-04-28 10113 ADAMO DR., 701, TAMPA, FL 33619 -
REINSTATEMENT 2004-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000328039 ACTIVE 1000000958591 HILLSBOROU 2023-07-10 2043-07-12 $ 5,950.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000023051 ACTIVE 1000000939399 HILLSBOROU 2022-12-22 2043-01-18 $ 648.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000031700 TERMINATED 1000000912027 HILLSBOROU 2022-01-05 2042-01-19 $ 3,833.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000308918 TERMINATED 1000000744239 HILLSBOROU 2017-05-26 2037-06-01 $ 11,504.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000238263 TERMINATED 1000000741007 HILLSBOROU 2017-04-18 2037-04-26 $ 6,535.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000319633 TERMINATED 1000000463261 HILLSBOROU 2013-01-30 2023-02-06 $ 2,834.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000266214 TERMINATED 1000000463260 HILLSBOROU 2013-01-25 2033-01-30 $ 678.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000674650 TERMINATED 1000000235530 HILLSBOROU 2011-10-03 2021-10-12 $ 5,132.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000674684 TERMINATED 1000000235533 HILLSBOROU 2011-10-03 2031-10-12 $ 11,191.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-08-28
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
38857.30
Total Face Value Of Loan:
38857.30
Date:
2020-05-02
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:
41700.00
Total Face Value Of Loan:
41700.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$41,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,995.38
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $41,700
Jobs Reported:
9
Initial Approval Amount:
$38,857.3
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,857.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,198.38
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $38,856.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State