Search icon

BARTOW MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BARTOW MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Oct 2003 (22 years ago)
Branch of: BARTOW MANAGEMENT, INC., NEW YORK (Company Number 2922180)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F03000005225
FEI/EIN Number 200167605

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

Address: 2403 River Tree Circle, SANFORD, FL, 32771, US
Mail Address: 2403 River Tree Circle, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Giovannetti Paul President 2403 River Tree Circle, SANFORD, FL, 32771
Giovannetti Paul Director 2403 River Tree Circle, SANFORD, FL, 32771
Giovannetti Paul Secretary 2403 River Tree Circle, SANFORD, FL, 32771
GIOVANNETTI PAUL Agent 2403 RIVER TREE CIR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 2403 River Tree Circle, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-06-24 2403 River Tree Circle, SANFORD, FL 32771 -
REINSTATEMENT 2017-06-15 - -
REGISTERED AGENT NAME CHANGED 2017-06-15 GIOVANNETTI, PAUL -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-22 2403 RIVER TREE CIR, SANFORD, FL 32771 -
REINSTATEMENT 2011-12-28 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000188509 TERMINATED 1000000329483 LEON 2012-12-13 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-07-09
REINSTATEMENT 2017-06-15
Reg. Agent Change 2014-12-22
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State