Search icon

BARNES UNDERWATER SERVICE COMPANY, INCORPORATED

Company Details

Entity Name: BARNES UNDERWATER SERVICE COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 1977 (47 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 549434
FEI/EIN Number 59-2008626
Address: 4802 EMPIRE AVE, JACKSONVILLE, FL 32207
Mail Address: 4802 EMPIRE AVE, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES, FRED S. Agent 4802 EMPIRE AVE, JACKSONVILLE, FL 32207

President

Name Role Address
BARNES, FRED S President 4802 EMPIRE AVE, JACKSONVILLE, FL 32207

Director

Name Role Address
BARNES, FRED S Director 4802 EMPIRE AVE, JACKSONVILLE, FL 32207
BARNES, JOYCE W Director 4802 EMPIRE AVE, JACKSONVILLE, FL 32207

Secretary

Name Role Address
BARNES, JOYCE W Secretary 4802 EMPIRE AVE, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
BARNES, JOYCE W Treasurer 4802 EMPIRE AVE, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2003-04-11 4802 EMPIRE AVE, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-06 4802 EMPIRE AVE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-06 4802 EMPIRE AVE, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State