Search icon

RONALD L. BARBOUR, P.A. - Florida Company Profile

Company Details

Entity Name: RONALD L. BARBOUR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD L. BARBOUR, P.A. 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: 31 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2019 (5 years ago)
Document Number: P00000032999
FEI/EIN Number 59-3492313

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

Address: 341 E. Bullard Parkway, Tampa, FL, 33617, US
Mail Address: po box 292726, Temple Terrace, FL, 33687, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barbour Ronald L President PO BOX 292726, Temple Terrace, FL, 33687
Barbour MILCA Agent 341 E. Bullard Parkway, Tampa, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 341 E. Bullard Parkway, A-B, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2020-02-12 Barbour, MILCA -
CHANGE OF MAILING ADDRESS 2019-12-24 341 E. Bullard Parkway, Suite AB, Tampa, FL 33617 -
REINSTATEMENT 2019-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 341 E. Bullard Parkway, Suite AB, Tampa, FL 33617 -
REINSTATEMENT 2015-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-12-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-04-29
ANNUAL REPORT 2013-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State