Search icon

BARACOA INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: BARACOA INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARACOA INTERNATIONAL 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: 20 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000120228
FEI/EIN Number 043590674

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

Address: 2338 SW Heronwood Rd, Palm City, FL, 34990, US
Mail Address: 2338 SW Heronwood Rd, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRIX PAUL President 2740 SW Martin Downs Blvd, Palm City, FL, 34990
HENDRIX PAUL Agent 2740 SW Martin Downs Blvd, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-05 2338 SW Heronwood Rd, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2017-02-05 2338 SW Heronwood Rd, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 2740 SW Martin Downs Blvd, #267, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2008-05-14 HENDRIX, PAUL -
CANCEL ADM DISS/REV 2005-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000186980 TERMINATED 1000000099296 45840 1579 2008-12-03 2029-01-22 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000422690 ACTIVE 1000000099296 45840 1579 2008-12-03 2029-01-28 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000519503 TERMINATED 1000000099296 45840 1579 2008-12-03 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000593953 TERMINATED 1000000099296 45840 1579 2008-12-03 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-06-30
ANNUAL REPORT 2009-07-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State