Entity Name: | BARTON & ASSOCIATES OF DELAWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 2002 (23 years ago) |
Document Number: | F02000000115 |
FEI/EIN Number |
04-3582777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Jubilee Drive, Peabody, MA, 01960, US |
Mail Address: | 300 Jubilee Drive, Peabody, MA, 01960, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Indresano Robert D | Chief Operating Officer | 300 Jubilee Drive, Peabody, MA, 01960 |
O'Hara Robert F | Chief Financial Officer | 300 Jubilee Drive, Peabody, MA, 01960 |
Indresano Robert D | Director | 300 Jubilee Drive, Peabody, MA, 01960 |
Zukowski Anne Marie | Vice President | 300 Jubilee Drive, Peabody, MA, 01960 |
Gallotto Lina | Exec | 300 Jubilee Drive, Peabody, MA, 01960 |
Indresano Robert D | President | 300 Jubilee Drive, Peabody, MA, 01960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000003475 | BARTON ASSOCIATES | EXPIRED | 2010-01-12 | 2015-12-31 | - | C/O BARTON & ASSOCIATES OF DELAWARE, INC, 100 CUMMINGS CENTER, SUITE 213-G, BEVERLY, MA, 01915 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 300 Jubilee Drive, Peabody, MA 01960 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 300 Jubilee Drive, Peabody, MA 01960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-05 | NRAI SERVICES, INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000617184 | TERMINATED | 1000000443417 | PALM BEACH | 2013-02-20 | 2023-03-27 | $ 716.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State