Search icon

BARRX MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: BARRX MEDICAL, 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F05000005074
FEI/EIN Number 820587169

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

Address: 540 OAKMEAD PARKWAY, SUNNYVALE, CA, 94085
Mail Address: 540 OAKMEAD PARKWAY, SUNNYVALE, CA, 94085
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BARRETT GREGORY A Director 540 OAKMEAD PKWY, SUNNYVALE, CA, 940854022
BARRETT GREGORY A President 540 OAKMEAD PKWY, SUNNYVALE, CA, 940854022
DOUGLAS DAVID Director 3000 SAND HILL ROAD, BLDG. 1, STE. 135, MENLO PARK, CA, 94025
EVERY NATHAN R Director 601 UNION STREET, SUITE 3200, SEATTLE, WA, 98101
BATES MICHAEL A Director 540 OAKMEAD PKWY, SUNNYVALE, CA, 94085
SHORT RICHARD Vice President 540 OAKMEAD PKWY, SUNNYVALE, CA, 94085
SAUL DAVID A Secretary 81 DEVONSHIRE CIRCLE, SAN CARLOS, CA, 94070

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-29 540 OAKMEAD PARKWAY, SUNNYVALE, CA 94085 -
CHANGE OF MAILING ADDRESS 2005-11-29 540 OAKMEAD PARKWAY, SUNNYVALE, CA 94085 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001461814 TERMINATED 1000000529614 LEON 2013-09-11 2033-10-03 $ 300.00 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 2011-06-15
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-07-05
Foreign Profit 2005-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State