Search icon

MILDRED BARBERIS CORPORATION - Florida Company Profile

Company Details

Entity Name: MILDRED BARBERIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILDRED BARBERIS CORPORATION 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000012774
FEI/EIN Number 943431877

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

Address: 3424 WEST 14 AVENUE, HIALEAH, FL, 33012, US
Mail Address: 3424 WEST 14 AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBERIS MILDRED President 3424 WEST 14 AVENUE, HIALEAH, FL, 33012
BARBERIS MILDRED Agent 3424 WEST 14 AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093540 B&S SEPTIC TANK CORP EXPIRED 2018-08-21 2023-12-31 - 152 W 17 ST, HIALEAH, FL, 33010
G12000079793 B&S SEPTIC TANK CORP EXPIRED 2012-08-13 2017-12-31 - 3424 WEST 14 AVENUE, HIALEAH, FL, 33012
G09000118095 B&S SEPTIC TANK CO. EXPIRED 2009-06-11 2014-12-31 - 3424 WEST 14 AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-16 BARBERIS, MILDRED -
REINSTATEMENT 2017-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 3424 WEST 14 AVENUE, HIALEAH, FL 33012 -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-27 3424 WEST 14 AVENUE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 3424 WEST 14 AVENUE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000510236 TERMINATED 1000000670535 MIAMI-DADE 2015-04-16 2035-04-27 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000510244 TERMINATED 1000000670536 MIAMI-DADE 2015-04-16 2025-04-27 $ 764.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000397025 ACTIVE 1000000598566 MIAMI-DADE 2014-03-20 2034-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001257279 ACTIVE 1000000325656 MIAMI-DADE 2013-08-12 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001156331 LAPSED 1000000496651 DADE 2013-05-22 2023-06-26 $ 691.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-06-16
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-11-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State