Search icon

BARWICK BROTHERS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BARWICK BROTHERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARWICK BROTHERS CONSTRUCTION, 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: 02 Feb 2001 (24 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: P01000012778
FEI/EIN Number 593698146

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

Address: 1717 SHERMAN AVE, PANAMA CITY, FL, 32408
Mail Address: PO BOX 35143, PANAMA CITY, FL, 32412-5143
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARWICK DANNIE F Director P.O. BOX 35143, PANAMA CITY, FL, 32412
BARWICK FRANKLIN D Director 11937 JASMINE ST., FOUNTAIN, FL, 32438
BARWICK JEFFREY K Director 4005 SABAL STREET, PANAMA CITY BEACH, FL, 32408
CHURCHWELL JANET Agent 4513 HIGHWAY 77, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 4513 HIGHWAY 77, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2018-01-29 CHURCHWELL, JANET -
REINSTATEMENT 2013-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 1717 SHERMAN AVE, PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2006-03-15 1717 SHERMAN AVE, PANAMA CITY, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-07
REINSTATEMENT 2013-02-18
ANNUAL REPORT 2011-07-26
REINSTATEMENT 2010-02-22
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State