Search icon

BARNEY T. MOORE CONSTRUCTION OF VOLUSIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: BARNEY T. MOORE CONSTRUCTION OF VOLUSIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARNEY T. MOORE CONSTRUCTION OF VOLUSIA COUNTY, 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: 21 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000052545
FEI/EIN Number 800028632

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

Address: 6800 Lake Winona Road, DeLeon Springs, FL, 32130, US
Mail Address: 6800 Lake Winona Road, DeLeon Springs, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE BARNEY T Director 6800 Lake Winona Road, DeLeon Springs, FL, 32130
LOGUIDICE JOE Agent 1515 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 6800 Lake Winona Road, DeLeon Springs, FL 32130 -
CHANGE OF MAILING ADDRESS 2015-08-06 6800 Lake Winona Road, DeLeon Springs, FL 32130 -
REGISTERED AGENT NAME CHANGED 2015-08-06 LOGUIDICE, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 1515 RIDGEWOOD AVENUE, A, HOLLY HILL, FL 32117 -

Documents

Name Date
REINSTATEMENT 2015-08-06
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State