Search icon

BARKER & BARKER, P.A.

Company Details

Entity Name: BARKER & BARKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000055576
FEI/EIN Number 593726942
Address: 4244 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210
Mail Address: 4244 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BARKER MICHAEL J Agent 4244 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210

President

Name Role Address
BARKER MICHAEL J President 4244 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210

Director

Name Role Address
BARKER MICHAEL J Director 4244 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32210
BARKER LAUREN F Director 4244 ST JOHNS AVENUE, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
BARKER LAUREN F Vice President 4244 ST JOHNS AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2006-11-22 BARKER & BARKER, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-15 4244 ST. JOHNS AVENUE, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2003-07-15 4244 ST. JOHNS AVENUE, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-15 4244 ST. JOHNS AVENUE, JACKSONVILLE, FL 32210 No data
AMENDMENT AND NAME CHANGE 2002-06-26 BARKER AND BARKER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-29
Amendment and Name Change 2006-11-22
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-07-15
Amendment and Name Change 2002-06-26
ANNUAL REPORT 2002-03-13
Domestic Profit 2001-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State