Entity Name: | BARKER ANIMATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2010 (14 years ago) |
Branch of: | BARKER ANIMATION, INC., CONNECTICUT (Company Number 0280963) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F10000003922 |
FEI/EIN Number | 061369479 |
Address: | 600 SILKS RUN SUITE 1270, HALLANDALE BEACH, FL, 33009 |
Mail Address: | 27 REALTY DRIVE, CHESHIRE, CT, 06410 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
RISPOLI LAURIE | Agent | 3535 S OCEAN DR APT 2201, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
BARKER HERBERT | President | 3535 S OCEAN DR APT 2201, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
BARKER HERBERT | Treasurer | 3535 S OCEAN DR APT 2201, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
RISPOLI LAURIE | Secretary | 30 Coe St, Meriden, CT, 06451 |
Name | Role | Address |
---|---|---|
BARKER GERALD B | Vice President | 68 TROUT BROOK RD, CHESHIRE, CT, 06410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000105439 | BARKER ANIMATION ART GALLERY & COLLECTIBLES | EXPIRED | 2018-09-25 | 2023-12-31 | No data | 3535 SOUTH OCEAN DRIVE, UNIT #2201, HOLLYWOOD, FL, 33019 |
G10000082890 | BARKER ANIMATION ART GALLERY | EXPIRED | 2010-09-09 | 2015-12-31 | No data | 600 SILKS RUN; SUITE 1270, HALLANDALE BEACH, FL, 06410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | RISPOLI, LAURIE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-03 |
Foreign Profit | 2010-08-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State