Search icon

BARNEY'S 70TH AVENUE GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: BARNEY'S 70TH AVENUE GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARNEY'S 70TH AVENUE GARAGE, 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: 31 Oct 1975 (49 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 488715
FEI/EIN Number NOT APPLICABLE

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

Address: 11198 70TH AVE. N., SEMINOLE, FL, 34642
Mail Address: % ELEANOR P. KIRBY, 2801 66TH WAY NORTH, ST. PETERSBURG, FL, 33710
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY ELEANOR P President 2801 66TH WAY NORTH, ST PETERSBURG, FL, 33710
LOUDERBACK FRANKLYN A Agent 150 2ND AVE. N., #840, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-06-18 150 2ND AVE. N., #840, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2001-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-07-08 - -
CHANGE OF MAILING ADDRESS 1994-07-08 11198 70TH AVE. N., SEMINOLE, FL 34642 -
REGISTERED AGENT NAME CHANGED 1994-07-08 LOUDERBACK, FRANKLYN ATTY. -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-10-29 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
REINSTATEMENT 2001-06-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State