Search icon

BARCLAY/AEGIS INC.

Company Details

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

Chief Executive Officer

Name Role Address
Edison Jeffrey S Chief Executive Officer 11501 Northlake Drive, Cincinnati, OH, 45249

Secretary

Name Role Address
Brady Tanya E Secretary 11501 Northlake Drive, Cincinnati, OH, 45249

Treasurer

Name Role Address
Murphy Devin I Treasurer 10 Rockefeller Plaza, New York, NY, 10020

Director

Name Role Address
Phillips Michael C Director 2612 Morning Sky Ct., Park City, UT, 84060

Events

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

Documents

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