Search icon

BARKER ANIMATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BARKER ANIMATION, 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: 31 Aug 2010 (15 years ago)
Branch of: BARKER ANIMATION, INC., CONNECTICUT (Company Number 0280963)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F10000003922
FEI/EIN Number 061369479

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

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

Key Officers & Management

Name Role Address
BARKER HERBERT President 3535 S OCEAN DR APT 2201, HOLLYWOOD, FL, 33019
BARKER HERBERT Treasurer 3535 S OCEAN DR APT 2201, HOLLYWOOD, FL, 33019
RISPOLI LAURIE Secretary 30 Coe St, Meriden, CT, 06451
BARKER GERALD B Vice President 68 TROUT BROOK RD, CHESHIRE, CT, 06410
RISPOLI LAURIE Agent 3535 S OCEAN DR APT 2201, HOLLYWOOD, FL, 33019

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 - 3535 SOUTH OCEAN DRIVE, UNIT #2201, HOLLYWOOD, FL, 33019
G10000082890 BARKER ANIMATION ART GALLERY EXPIRED 2010-09-09 2015-12-31 - 600 SILKS RUN; SUITE 1270, HALLANDALE BEACH, FL, 06410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 RISPOLI, LAURIE -

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 Apr 2025

Sources: Florida Department of State