Search icon

R.L. BARINEAU & CO., INC. - Florida Company Profile

Company Details

Entity Name: R.L. BARINEAU & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L. BARINEAU & CO., 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: 17 Jan 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K58785
FEI/EIN Number 592926779

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

Address: 4309 CALCUTTA COURT, TALLAHASSEE, FL, 32303
Mail Address: 4309 CALCUTTA COURT, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARINEAU, ROGER L. President 4309 CALCUTTA COURT, TALLAHASSEE, FL
BARINEAU, LINDA K. Director 4309 CALCUTTA COURT, TALLAHASSEE, FL
BARINEAU, LINDA K. Vice President 4309 CALCUTTA COURT, TALLAHASSEE, FL
BARINEAU, LINDA K. Treasurer 4309 CALCUTTA COURT, TALLAHASSEE, FL
LACAYO, JOSEPH L. Director 2105 LAMBERT LANE, TALLAHASSEE, FL
LACAYO, JOSEPH L. Secretary 2105 LAMBERT LANE, TALLAHASSEE, FL
BARINEAU, ROGER L. Agent 4309 CALCUTTA COURT, TALLAHASSEE, FL, 32303
BARINEAU, ROGER L. Director 4309 CALCUTTA COURT, TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State