Search icon

THE BARNHILL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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