Search icon

UNITED BARRS BATTERIES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED BARRS BATTERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED BARRS BATTERIES, INC. 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: 08 Jul 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K27781
FEI/EIN Number 592899425

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % DANIEL K. PERNAS, 7513 N ARMENIA AVE, TAMPA, FL, 33604
Mail Address: % DANIEL K. PERNAS, 7513 N ARMENIA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNAS, DANIEL K. Director 7505 EGYPT LAKE DRIVE, TAMPA, FL
PERNAS, DANIEL K. President 7505 EGYPT LAKE DRIVE, TAMPA, FL
BARRS, BOBBY L. Vice President 3322 TRIBBLE STREET, LAKE CITY, FL
BARRS, SHIRLEY A. Vice President 3322 TRIBBLE STREET, LAKE CITY, FL
MCLAIN, MARY S. Director 2906 W. NORTH STREET, TAMPA, FL
MCLAIN, MARY S. Secretary 2906 W. NORTH STREET, TAMPA, FL
MCLAIN, MARY S. Treasurer 2906 W. NORTH STREET, TAMPA, FL
PERNAS, DANIEL K. Agent 7513 N ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State