Search icon

JAMES A. BARR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JAMES A. BARR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES A. BARR ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 1999 (26 years ago)
Document Number: K70353
FEI/EIN Number 650103537

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

Address: 3950 Mercantile Ave, NAPLES, FL, 34104, US
Mail Address: 3950 Mercantile Ave, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barr Jeffrey A Director 3950 Mercantile Ave, Naples, FL, 34104
Barr Jeffrey A President 3950 Mercantile Ave, Naples, FL, 34104
Barr Shari L Manager 3950 Mercantile Ave, NAPLES, FL, 34104
MANN MELVIN R Agent 6934 AVALON CIRCLE #406, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056044 BARR'S PERFORMANCE RESTORATION ACTIVE 2020-05-20 2025-12-31 - 3950 MERCANTILE AVE, NAPLES, FL, 34104
G04097700047 BARR'S PERFORMANCE RESTORATION EXPIRED 2004-04-06 2024-12-31 - BARR'S PERFORMANCE RESTORATION, 3135-42ND TERRACE S.W., NAPLES, FL, 34116-8352

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 MANN, MELVIN R -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6934 AVALON CIRCLE #406, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2020-04-15 3950 Mercantile Ave, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 3950 Mercantile Ave, NAPLES, FL 34104 -
NAME CHANGE AMENDMENT 1999-06-11 JAMES A. BARR ENTERPRISES, INC. -
EVENT CONVERTED TO NOTES 1990-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000807535 ACTIVE 1000000851479 COLLIER 2019-12-06 2039-12-11 $ 12,915.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3525607200 2020-04-27 0455 PPP 3950 Mercantile Ave, Naples, FL, 34104-3359
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-3359
Project Congressional District FL-19
Number of Employees 16
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189203.12
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State