Search icon

BARRINGTON HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BARRINGTON HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRINGTON HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: P02000082599
FEI/EIN Number 113646355

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

Address: 1924 Wingford Dr, Lehigh Acres, FL, 33972, US
Mail Address: 1924 Wingford Dr., Lehigh Acres, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRINGTON JOHN E Director 1924 Wingford Drive, Lehigh Acres, FL, 33972
API PROCESSING - LICENSING, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1924 Wingford Dr, Lehigh Acres, FL 33972 -
CHANGE OF MAILING ADDRESS 2024-02-07 1924 Wingford Dr, Lehigh Acres, FL 33972 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 3419 Galt Ocean Drive, Suite A, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2022-08-15 - -
REGISTERED AGENT NAME CHANGED 2022-08-15 API Processing - Licensing, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000245277 LAPSED 2009-CA-3331 CIR. CT. 9TH ORAND CTY. 2011-01-25 2017-04-05 $220,019.66 JOHN & MELISSA MCCONNELL, 17511 VISTA BELLE CT., MONTVERDE, FL 34756
J06900016083 LAPSED 06-CA-4622 9TH JUD CIR ORANGE CTY 2006-09-18 2011-11-02 $216896.99 GAYE JOHNSON AND ABDEL MUHAMMAD, 733 STERLING SPRING ROAD, ORLANDO, FL 32828
J06000173794 LAPSED 2006 CA 000593 ESCAMBIA COUNTY CIRCUIT COURT 2006-07-11 2011-08-03 $2,512.75 CONSTRUCTION MATERIALS, INC., 4350 NORTHERN BOULEVARD, POST OFFICE BOX 210189, MONTGOMERY, AL 36121
J06000131735 LAPSED 2006 CA 000593 ESCAMBIA COUNTY CIRCUIT COURT 2006-05-26 2011-06-16 $82,007.88 CONSTRUCTION MATERIALS, INC., 4350 NORTHERN BOULEVARD, POST OFFICE BOX 210189, MONTGOMERY, AL 36121
J06900004049 LAPSED 06-CA-1163-O ORANGE CTY CIR CRT ORLANDO FL 2006-03-15 2011-03-23 $100000.00 ANDREW WYETH, 710 HAMPTON COURT, KISSIMMEE, FL 34744

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-08-15
REINSTATEMENT 2020-09-08
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-02-25
Domestic Profit 2002-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309575306 0420600 2005-12-14 78 N. THOMPSON ST., APOPKA, FL, 32703
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-12-20
Emphasis L: FALL
Case Closed 2006-01-27

Related Activity

Type Referral
Activity Nr 202623203
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State