Entity Name: | BARKER ACOUSTICAL CEILINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARKER ACOUSTICAL CEILINGS, 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: | 31 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P02000000596 |
FEI/EIN Number |
600001579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1322 CR 436, LAKE PANASOFFKEE, FL, 33538 |
Mail Address: | 1322 CR 436, LAKE PANASOFFKEE, FL, 33538 |
ZIP code: | 33538 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKER TOM E | Director | 1322 CR 436, LAKE PANASOFFKEE, FL, 33538 |
BARKER TOM E | Agent | 1322 CR 436, LAKE PANASOFFKEE, FL, 33538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-10 | 1322 CR 436, LAKE PANASOFFKEE, FL 33538 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-10 | 1322 CR 436, LAKE PANASOFFKEE, FL 33538 | - |
CANCEL ADM DISS/REV | 2010-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-04 | 1322 CR 436, LAKE PANASOFFKEE, FL 33538 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-06 | BARKER, TOM E | - |
CANCEL ADM DISS/REV | 2007-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000874694 | TERMINATED | 1000000498993 | HILLSBOROU | 2013-04-25 | 2023-05-03 | $ 322.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J13000207473 | TERMINATED | 1000000444558 | HILLSBOROU | 2013-01-17 | 2023-01-23 | $ 528.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-10 |
REINSTATEMENT | 2010-02-04 |
ANNUAL REPORT | 2008-01-06 |
REINSTATEMENT | 2007-09-19 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-03-02 |
ANNUAL REPORT | 2003-05-21 |
Domestic Profit | 2001-12-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State