Search icon

BARRETTS EAST COAST FOODS, INCORPORATED

Company Details

Entity Name: BARRETTS EAST COAST FOODS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: P01000105634
FEI/EIN Number 593753964
Address: 1102 se Mitchell ave, Port st lucie, FL, 34952, US
Mail Address: 101 w Main Street #338, bartow, FL, 33830, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Rowland PATRICIA L Agent 101 w Main Street #338, bartow, FL, 33830

Vice President

Name Role Address
ROWLAND DENNIS D Vice President 115 van fleet dr #338, bartow, FL, 33830

President

Name Role Address
Rowland PATRICIA L President 115 van fleet dr #338, bartow, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 101 w Main Street #338, bartow, FL 33830 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1102 se Mitchell ave, #204, Port st lucie, FL 34952 No data
REINSTATEMENT 2022-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-30 Rowland, PATRICIA L No data
REINSTATEMENT 2019-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 1102 se Mitchell ave, #204, Port st lucie, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000609958 ACTIVE 1000000972872 POLK 2023-12-06 2043-12-13 $ 2,203.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000469974 TERMINATED 1000000475436 HILLSBOROU 2013-02-13 2023-02-20 $ 521.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-09-13
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-09-15
AMENDED ANNUAL REPORT 2015-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State