Search icon

BARRETTS EAST COAST FOODS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BARRETTS EAST COAST FOODS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRETTS EAST COAST FOODS, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P01000105634
FEI/EIN Number 593753964

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

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

Key Officers & Management

Name Role Address
Rowland PATRICIA L Agent 101 w Main Street #338, bartow, FL, 33830
ROWLAND DENNIS Vice President 115 VAN FLEET DR #338, BARTOW, FL, 33830
ROWLAND PATRICIA 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 -
CHANGE OF MAILING ADDRESS 2024-04-10 1102 se Mitchell ave, #204, Port st lucie, FL 34952 -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-30 Rowland, PATRICIA L -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 1102 se Mitchell ave, #204, Port st lucie, FL 34952 -

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 May 2025

Sources: Florida Department of State