Entity Name: | STEPHEN BARTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN BARTON, 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: | 27 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Aug 2015 (10 years ago) |
Document Number: | P03000012807 |
FEI/EIN Number |
510449230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 915944, LONGWOOD, FL, 32791 |
Address: | 572 Whisperwood Drive, longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTON NANCY | President | 572 WHISPERWOOD DR., LONGWOOD, FL, 32779 |
BARTON NANCY | Secretary | 572 WHISPERWOOD DR., LONGWOOD, FL, 32779 |
BARTON NANCY | Director | 572 WHISPERWOOD DR., LONGWOOD, FL, 32779 |
BARTON DAVID | Vice President | 4613 SW Inagua Street, PT ST LUCIE, FL, 34953 |
BARTON STEPHEN | Agent | 572 Whisperwood Drive, longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 572 Whisperwood Drive, longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 572 Whisperwood Drive, longwood, FL 32779 | - |
AMENDMENT | 2015-08-04 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-18 | 572 Whisperwood Drive, longwood, FL 32779 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN BARTON VS STATE OF FLORIDA | 4D2019-2697 | 2019-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHEN BARTON, INC. |
Role | Petitioner |
Status | Active |
Representations | Public Defender-S.L., MICHAEL BOWDISH |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Michael C. Heisey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Okeechobee |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-05 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Habeas ~ ORDERED that the petition for writ of habeas corpus is denied without prejudice to first move for reduction of bond in the trial court.WARNER, GERBER and FORST, JJ., concur. |
Docket Date | 2019-09-05 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Habeas Corpus / Acknowledgment letter |
Docket Date | 2019-08-27 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | STEPHEN BARTON |
Docket Date | 2019-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-15 |
Amendment | 2015-08-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State