Entity Name: | THE BARRINGTON GROUP, LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Oct 1992 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | F92000000243 |
FEI/EIN Number | 39-1734851 |
Address: | 626 E WINCONSIN AVE, MILWAUKEE, WI 53202 |
Mail Address: | 626 E WISCONSIN AVE, MILWAUKEE, WI 53202 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FITZGERALD, MARK | President | 626 E. WISCONSIN AVE. 7TH FLR, MILWAUKEE, WI 53202 |
Name | Role | Address |
---|---|---|
DYER, TIMOTHY | Chief Financial Officer | 626 E. WISCONSIN AVE. 7TH FLR, MILWAUKEE, WI 53202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-08-19 | 626 E WINCONSIN AVE, MILWAUKEE, WI 53202 | No data |
CHANGE OF MAILING ADDRESS | 1998-08-19 | 626 E WINCONSIN AVE, MILWAUKEE, WI 53202 | No data |
NAME CHANGE AMENDMENT | 1995-02-22 | THE BARRINGTON GROUP, LTD., INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-08-19 |
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State