Search icon

BARNELL, INC. - Florida Company Profile

Company Details

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

BARNELL, 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 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000058320
FEI/EIN Number 582569875

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

Address: 5101 COMLY STREET, PHILADELPHIA, PA, 19135
Mail Address: 5101 COMLY STREET, PHILADELPHIA, PA, 19135
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY GERALDINE Y Director 5101 COMLY STREET, PHILADELPHIA, PA, 19135
FORBES PHILIP H Agent C/O BUTZEL LONG, P.C., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 5101 COMLY STREET, PHILADELPHIA, PA 19135 -
CHANGE OF MAILING ADDRESS 2011-01-06 5101 COMLY STREET, PHILADELPHIA, PA 19135 -
REGISTERED AGENT NAME CHANGED 2003-04-17 FORBES, PHILIP H -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 C/O BUTZEL LONG, P.C., 1200 N. FEDERAL HWY., STE 420, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State