Search icon

BARRATT FINISH CARPENTRY, INC.

Company Details

Entity Name: BARRATT FINISH CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Sep 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: H75957
FEI/EIN Number 59-2587257
Mail Address: 2721 MARSHLAND DRIVE, JACKSONVILLE, FL 32226
Address: 2721 MARSHLAND DR, JACKSONVILLE, FL 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BARRATT, LEWIS J, JR Agent 2721 MARSHLAND DR, JACKSONVILLE, FL 32226

President

Name Role Address
BARRATT, LEWIS J, JR President 2721 MARSHLAND DR, JACKSONVILLE, FL 32226

Director

Name Role Address
BARRATT, LEWIS J, JR Director 2721 MARSHLAND DR, JACKSONVILLE, FL 32226

Secretary

Name Role Address
BARRATT, ELIZABETH Secretary 2721 MARSHLAND DR, JACKSONVILLE, FL 32226

Treasurer

Name Role Address
BARRATT, ELIZABETH Treasurer 2721 MARSHLAND DR, JACKSONVILLE, FL 32226

Vice President

Name Role Address
Barratt, Philip Christopher Vice President 2721 MARSHLAND DR, JACKSONVILLE, FL 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91254000133 BARRATT BUILDERS ACTIVE 1991-09-11 2026-12-31 No data 2721 MARSHLAND DR, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-25 BARRATT, LEWIS J, JR No data
REINSTATEMENT 2015-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2011-04-22 2721 MARSHLAND DR, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2721 MARSHLAND DR, JACKSONVILLE, FL 32226 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 2721 MARSHLAND DR, JACKSONVILLE, FL 32226 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-20
Amendment 2019-05-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-08-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State