Search icon

FLORIDA EROSION BARRIERS, INC. - Florida Company Profile

Company Details

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

FLORIDA EROSION BARRIERS, 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: 24 May 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000054222
FEI/EIN Number 593723142

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

Address: 501 COUNTY ROAD 310, PALATKA, FL, 32177
Mail Address: 501 COUNTY ROAD 310, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARBROUGH FRED WAYNE Director ROUTE 2, BOX 2081, GLEN ST. MARY, FL, 32040
YARBROUGH FRED WAYNE Secretary ROUTE 2, BOX 2081, GLEN ST. MARY, FL, 32040
MACCLELLAN CHANSE EVERETT Director 489 COUNTY ROAD 310, PALATKA, FL, 32177
MACCLELLAN CHANSE EVERETT President 489 COUNTY ROAD 310, PALATKA, FL, 32177
MACCLELLAN G. EDWARD Director 501 COUNTY ROAD 310, PALATKA, FL, 32177
YARBROUGH FRED WAYNE Agent ROUTE 2, BOX 2081, GLEN ST. MARY, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State