Search icon

JOHN BARLEYCORN, INC. - Florida Company Profile

Company Details

Entity Name: JOHN BARLEYCORN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN BARLEYCORN, 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: 18 Oct 1976 (49 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 516581
FEI/EIN Number 591920184

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

Address: 425 PIERCE AVENUE, #210, CAPE CANAVERAL, FL, 32920
Mail Address: P.O. BOX 249, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGETT FREDERICK C President 425 PIERCE AVENUE #210, CAPE CANAVERAL, FL, 32920
BURGETT FREDERICK C Secretary 425 PIERCE AVENUE #210, CAPE CANAVERAL, FL, 32920
BURGETT STACY L Agent 3490 N. HWY US 1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-03-15 425 PIERCE AVENUE, #210, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 425 PIERCE AVENUE, #210, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 3490 N. HWY US 1, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 1995-02-14 BURGETT, STACY L -

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State