Search icon

BAR BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BAR BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAR BUILDERS, 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: 15 Mar 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K72768
FEI/EIN Number 650114751

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

Address: 2099 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US
Mail Address: 2099 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORE, THOMAS Director 23113 BOCA CLUB COLONY CIRCLE, BOCA RATON, FL
SHORE, THOMAS President 23113 BOCA CLUB COLONY CIRCLE, BOCA RATON, FL
SHORE, III, THOMAS Agent 2099 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-26 2099 W ATLANTIC BLVD, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-26 2099 W ATLANTIC BLVD, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 1997-03-26 2099 W ATLANTIC BLVD, POMPANO BEACH, FL 33069 -
REINSTATEMENT 1992-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-10-11 SHORE, III, THOMAS -
NAME CHANGE AMENDMENT 1989-06-20 BAR BUILDERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000030290 LAPSED 01020040089 32604 01509 2002-01-10 2022-01-28 $ 3,106.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State