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 |
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 |
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 | - | - |
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 |
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