Search icon

BAR FIG, INC. - Florida Company Profile

Company Details

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

BAR FIG, 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: 07 Apr 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M75732
FEI/EIN Number 592890281

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

Address: 8788 US HIGHWAY301 S, JACKSONVILLE, FL, 32234
Mail Address: 8788 US HIGHWAY301 S, JACKSONVILLE, FL, 32234
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL, BHARAT Director 8788 US HIGHWAY S, JACKSONVILLE, FL, 32234
PATEL, BHARAT President 8788 US HIGHWAY S, JACKSONVILLE, FL, 32234
PATEL, BHARAT Secretary 8788 US HIGHWAY S, JACKSONVILLE, FL, 32234
ELKINS, J. H., JR. Agent 720 ST JOHNS BLUFF N, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09005900660 MAXVILLE FOOD MART EXPIRED 2009-01-05 2014-12-31 - 8788 HIGHWAT 301 SOUTH, MAXVILLE, FL, 32234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 8788 US HIGHWAY301 S, JACKSONVILLE, FL 32234 -
CHANGE OF MAILING ADDRESS 2011-04-11 8788 US HIGHWAY301 S, JACKSONVILLE, FL 32234 -
CANCEL ADM DISS/REV 2008-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-31 720 ST JOHNS BLUFF N, #4, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1992-07-17 - -
REGISTERED AGENT NAME CHANGED 1992-07-17 ELKINS, J. H., JR. -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000514951 LAPSED 11-CA-1036 4TH JUD CIR CLAY CO FL 2013-02-27 2018-03-05 $191334.27 BANK OF AMERICA, N.A., 101 N. TRYON ST., NC1-001-07-06, CHARLOTTE, NC 28255
J12000478837 LAPSED 16-2011-SC-003733 DUVAL COUNTY COURT 2012-06-01 2017-06-18 $4,530.82 REPUBLIC SERVICES OF FLORIDA, L.P., 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-26
CORAPREIWP 2008-12-31
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State