Search icon

S. BARRETT & SONS, INC.

Company Details

Entity Name: S. BARRETT & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1982 (43 years ago)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: F70566
FEI/EIN Number 59-2175197
Address: 104 SE 1ST AVE, SUITE A, OCALA, FL 34470
Mail Address: 104 SE 1ST AVE--SUITE A, POST OFFFICE BOX 270, OCALA, FL 34478
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S. BARRETT & SONS, INC. 401K PSP 2015 592175197 2016-06-14 S. BARRETT & SONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 3526229124
Plan sponsor’s address 104 SE 1ST AVE SUITE A, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing SPENCER BARRETT
Valid signature Filed with authorized/valid electronic signature
S. BARRETT & SONS, INC. 401K PSP 2014 592175197 2015-07-13 S. BARRETT & SONS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 3526229124
Plan sponsor’s address 104 SE 1ST AVE SUITE A, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing SPENCER BARRETT
Valid signature Filed with authorized/valid electronic signature
S. BARRETT & SONS, INC. 401K PSP 2013 592175197 2014-07-17 S. BARRETT & SONS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 3526229124
Plan sponsor’s address P.O. BOX 270, OCALA, FL, 344780000

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing SPENCER BARRETT
Valid signature Filed with authorized/valid electronic signature
S. BARRETT & SONS, INC. 401K PSP 2012 592175197 2013-10-08 S. BARRETT & SONS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 3526229124
Plan sponsor’s address P.O. BOX 270, OCALA, FL, 344780000

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing SPENCER BARRETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing SPENCER BARRETT
Valid signature Filed with authorized/valid electronic signature
S. BARRETT & SONS, INC. 401K PSP 2011 592175197 2012-06-14 S. BARRETT & SONS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 3526229124
Plan sponsor’s address P.O. BOX 270, OCALA, FL, 344780000

Plan administrator’s name and address

Administrator’s EIN 592175197
Plan administrator’s name S. BARRETT & SONS, INC.
Plan administrator’s address P.O. BOX 270, OCALA, FL, 344780000
Administrator’s telephone number 3526229124

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing SPENCER BARRETT
Valid signature Filed with authorized/valid electronic signature
S. BARRETT & SONS, INC. 401K PSP 2010 592175197 2011-05-03 S. BARRETT & SONS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 3526229124
Plan sponsor’s address P.O. BOX 270, OCALA, FL, 344780000

Plan administrator’s name and address

Administrator’s EIN 592175197
Plan administrator’s name S. BARRETT & SONS, INC.
Plan administrator’s address P.O. BOX 270, OCALA, FL, 344780000
Administrator’s telephone number 3526229124

Signature of

Role Plan administrator
Date 2011-05-03
Name of individual signing ARLENE LINER
Valid signature Filed with authorized/valid electronic signature
S. BARRETT & SONS, INC. 401K PSP 2009 592175197 2010-07-22 S. BARRETT & SONS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 3526229124
Plan sponsor’s address P.O. BOX 270, OCALA, FL, 344780000

Plan administrator’s name and address

Administrator’s EIN 592175197
Plan administrator’s name S. BARRETT & SONS, INC.
Plan administrator’s address P.O. BOX 270, OCALA, FL, 344780000
Administrator’s telephone number 3526229124

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing ARLENE LINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-22
Name of individual signing SPENCER BARRETT
Valid signature Filed with incorrect/unrecognized electronic signature
S. BARRETT & SONS, INC. 401K PSP 2009 592175197 2010-07-21 S. BARRETT & SONS, INC. 9
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 3526229124
Plan sponsor’s address P.O. BOX 270, OCALA, FL, 344780000

Plan administrator’s name and address

Administrator’s EIN 592175197
Plan administrator’s name S. BARRETT & SONS, INC.
Plan administrator’s address P.O. BOX 270, OCALA, FL, 344780000
Administrator’s telephone number 3526229124

Agent

Name Role Address
BARRETT, SPENCER PRES Agent 104 SE 1ST AVENUE, SUITE A, OCALA, FL 34470

President

Name Role Address
BARRETT, SPENCER PRES President 1540 SE 73RD PLACE, OCALA, FL 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080824 BARRETT, LINER & COMPANY EXPIRED 2015-08-05 2020-12-31 No data PO BOX 270, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 104 SE 1ST AVE, SUITE A, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2010-04-07 104 SE 1ST AVE, SUITE A, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 104 SE 1ST AVENUE, SUITE A, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2005-01-19 BARRETT, SPENCER PRES No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State