Entity Name: | BARBER FERTILIZER COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Feb 1984 (41 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P01006 |
FEI/EIN Number |
581330349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 AIRPORT ROAD, BAINBRIDGE, GA, 39817 |
Mail Address: | P.O. BOX 984, BAINBRIDGE, GA, 39818 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HERRINGTON TERRI C | Secretary | P.O. BOX 1426, BAINBRIDGE, GA, 39818 |
BARBER RONALD | Director | 5378 COOPER ST., GRACEVILLE, FL, 32440 |
BARBER RONALD | Vice President | 5378 COOPER ST., GRACEVILLE, FL, 32440 |
BARBER DONALD | President | 1000 ABBY LANE, BAINBRIDGE, GA, 39819 |
BARBER DONALD | Director | 1000 ABBY LANE, BAINBRIDGE, GA, 39819 |
BARBER ROSALYN | Director | 2103 LOCKLAUREL DRIVE, BAINBRIDGE, GA, 39819 |
BARBER RONALD | Agent | 5378 COOPER ST., GRACEVILLE, FL, 32440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 1011 AIRPORT ROAD, BAINBRIDGE, GA 39817 | - |
CHANGE OF MAILING ADDRESS | 2003-03-07 | 1011 AIRPORT ROAD, BAINBRIDGE, GA 39817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-21 | 5378 COOPER ST., GRACEVILLE, FL 32440 | - |
REINSTATEMENT | 2001-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State