Entity Name: | BARCLAY/AEGIS 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: | 19 Mar 1998 (27 years ago) |
Date of dissolution: | 30 Jun 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2017 (8 years ago) |
Document Number: | F98000001573 |
FEI/EIN Number |
133993450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Mail Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Edison Jeffrey S | Chief Executive Officer | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Brady Tanya E | Secretary | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Murphy Devin I | Treasurer | 10 Rockefeller Plaza, New York, NY, 10020 |
Phillips Michael C | Director | 2612 Morning Sky Ct., Park City, UT, 84060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-30 | - | - |
REGISTERED AGENT CHANGED | 2017-06-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-05 | 11501 Northlake Drive, Cincinnati, OH 45249 | - |
CHANGE OF MAILING ADDRESS | 2014-04-05 | 11501 Northlake Drive, Cincinnati, OH 45249 | - |
REINSTATEMENT | 2004-12-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-06-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State