Search icon

BARRIER FREE LIFTS, INC.

Company Details

Entity Name: BARRIER FREE LIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: F04000003680
FEI/EIN Number 201111315
Address: 4551 NW 44th Avenue, Ocala, FL, 34482, US
Mail Address: 4551 NW 44th Avenue, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: DELAWARE

Agent

Name Role Address
DORAN MITCHELL A Agent 4551 NW 44th Avenue, Ocala, FL, 34482

Chief Executive Officer

Name Role Address
HORCHER STEFAN Chief Executive Officer 1620 SW 17TH STREET, OCALA, FL, 34471

President

Name Role Address
HORCHER STEFAN President 1620 SW 17TH STREET, OCALA, FL, 34471

Treasurer

Name Role Address
HORCHER STEFAN Treasurer 1620 SW 17TH STREET, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074040 HORCHER LIFTING SYSTEMS EXPIRED 2012-07-25 2017-12-31 No data 1620 SW 17TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 4551 NW 44th Avenue, Ocala, FL 34482 No data
CHANGE OF MAILING ADDRESS 2024-02-17 4551 NW 44th Avenue, Ocala, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 4551 NW 44th Avenue, Ocala, FL 34482 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 DORAN, MITCHELL A No data
NAME CHANGE AMENDMENT 2012-07-23 BARRIER FREE LIFTS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000661650 ACTIVE 1000001016032 MARION 2024-10-07 2044-10-23 $ 1,816.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000661668 ACTIVE 1000001016033 MARION 2024-10-07 2034-10-23 $ 363.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-24
Off/Dir Resignation 2022-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State