Entity Name: | BARCLAY/AEGIS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
Brady Tanya E | Secretary | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Name | Role | Address |
---|---|---|
Murphy Devin I | Treasurer | 10 Rockefeller Plaza, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
Phillips Michael C | Director | 2612 Morning Sky Ct., Park City, UT, 84060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-30 | No data | No data |
REGISTERED AGENT CHANGED | 2017-06-30 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-05 | 11501 Northlake Drive, Cincinnati, OH 45249 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-05 | 11501 Northlake Drive, Cincinnati, OH 45249 | No data |
REINSTATEMENT | 2004-12-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
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 Feb 2025
Sources: Florida Department of State