Search icon

BARRY SANDERS, INC. - Florida Company Profile

Company Details

Entity Name: BARRY SANDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRY SANDERS, 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: 22 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (4 months ago)
Document Number: P03000044833
FEI/EIN Number 542107944

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

Address: 927 LINCOLN RD, SUITE 200, MIAMI BEACH, FL, 33139
Mail Address: 927 LINCOLN RD, SUITE 200, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY SANDERS President 927 LINCOLN RD, SUITE 200, MIAMI BEACH, FL, 33139
BERNSTEIN JEFF Agent 927 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 - -
REGISTERED AGENT NAME CHANGED 2024-11-01 BERNSTEIN, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 927 LINCOLN RD, SUITE 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-01-16 927 LINCOLN RD, SUITE 200, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 927 LINCOLN RD, SUITE 200, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
BARRY SANDERS VS STATE OF FLORIDA 2D2019-2674 2019-07-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-18653-CF

Parties

Name BARRY SANDERS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CYNTHIA E. RICHARDS, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ After consideration of appellant's response received August 1, 2019, to the order to show cause dated July 17, 2019, which response did not establish why appellant could not turn over a notice of appeal to prison officials on or before July 9, 2019, this court dismisses this appeal for lack of jurisdiction because the notice of appeal was filed one day after the deadline for filing a timely notice of appeal expired and is, therefore, untimely. See Turner v. State, 557 So. 2d 939 (Fla. 5th DCA 1990).Also, the circuit court order under judicial review which disposed of appellant’s motion filed pursuant to Florida Rule of Criminal Procedure 3.800(c) for reduction or modification of sentence is a nonappealable order. See State v. Brooks, 890 So. 2d 503 (Fla. 2d DCA 2005); Simmons v. State, 779 So. 2d 298 (Fla. 2d DCA 1999).
Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Sleet, and Lucas
Docket Date 2019-08-01
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of BARRY SANDERS
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BARRY SANDERS
Docket Date 2019-07-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-17
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within 15 days from the date of this order why this appeal should not be dismissed as untimely. The circuit court order appealed appears to have been rendered under the requirements of Florida Rule of Appellate Procedure 9.020(h) on Friday June 7, 2019.The notice of appeal to be timely under the requirements of Florida Rules of Appellate Procedure 9.141(b)(1) and 9.110(b) had to be filed with the clerk of the circuit court within 30 days from the rendition of the order being appealed. However, under Florida Rule of Judicial Administration 2.514(a)(1)(A), the 30 days does not begin to run until the next day after the date of rendition that is not a Saturday, Sunday, or legal holiday, that is, Monday June 10, 2019. Therefore, the notice of appeal to be timely under these requirements had to be filed with the clerk of the circuit court by July 9, 2019. For pro se prisoners, the notice of appeal is considered filed as of the date prison officials placed on the notice, that is, July 10, 2019 (1 day after the deadline for filing the notice of appeal expired). Appellant's notice of appeal appears to have been untimely filed. See Bouchard v. State, Dep't of Bus. Reg., 448 So. 2d 1126 (Fla. 2d DCA 1984); Turner v. State, 557 So. 2d 939 (Fla. 5th DCA 1990).
Docket Date 2019-07-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-15
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY SANDERS

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-07-12
Domestic Profit 2003-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State