Entity Name: | THE BARNHILL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BARNHILL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 22 Dec 1986 (38 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | J48259 |
FEI/EIN Number |
592752455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 N San Souci Ave, DELAND, FL, 32720-3745, US |
Mail Address: | 435 N San Souci Ave, DELAND, FL, 32720-3745, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOETY J J | President | 435 N SAN SOUCI AVE, DELAND, FL, 32720 |
SOETY JOHN | Agent | 435 N San Souci Ave, DELAND, FL, 327203745 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 435 N San Souci Ave, DELAND, FL 32720-3745 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 435 N San Souci Ave, DELAND, FL 32720-3745 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 435 N San Souci Ave, DELAND, FL 32720-3745 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-19 | SOETY, JOHN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000541339 | TERMINATED | 1000000224928 | VOLUSIA | 2011-07-11 | 2021-08-24 | $ 3,394.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J11000479415 | TERMINATED | 1000000224925 | VOLUSIA | 2011-07-11 | 2031-08-03 | $ 5,966.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J11000254495 | TERMINATED | 1000000209492 | VOLUSIA | 2011-04-06 | 2031-04-27 | $ 3,327.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J10000980240 | TERMINATED | 1000000188620 | VOLUSIA | 2010-09-24 | 2030-10-13 | $ 2,428.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J07000370281 | TERMINATED | 1000000064313 | 6148 1220 | 2007-10-31 | 2027-11-14 | $ 3,955.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J06000088430 | TERMINATED | 1000000014108 | 5592 4552 | 2005-07-05 | 2011-04-26 | $ 18.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J05000119542 | TERMINATED | 1000000014108 | 5592 4552 | 2005-07-05 | 2010-08-10 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J02000460067 | TERMINATED | SCO-02-11013 | ORANGE COUNTY COURT | 2002-11-06 | 2007-11-20 | $1,445.54 | ROYALTY FOODS, INC., 6831 NARCOOSSEE ROAD, ORLANDO, FL 32822 |
J01000049169 | TERMINATED | 01012970042 | 04766 01280 | 2001-11-01 | 2006-11-27 | $ 24,261.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-03-25 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State