Search icon

BARKER ANIMATION, INC.

Branch

Company Details

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

Agent

Name Role Address
RISPOLI LAURIE Agent 3535 S OCEAN DR APT 2201, HOLLYWOOD, FL, 33019

President

Name Role Address
BARKER HERBERT President 3535 S OCEAN DR APT 2201, HOLLYWOOD, FL, 33019

Treasurer

Name Role Address
BARKER HERBERT Treasurer 3535 S OCEAN DR APT 2201, HOLLYWOOD, FL, 33019

Secretary

Name Role Address
RISPOLI LAURIE Secretary 30 Coe St, Meriden, CT, 06451

Vice President

Name Role Address
BARKER GERALD B Vice President 68 TROUT BROOK RD, CHESHIRE, CT, 06410

Fictitious Names

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

Events

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

Documents

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