Entity Name: | THE SL BARKER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SL BARKER 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: | 17 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000068279 |
FEI/EIN Number |
412101387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6562 43RD AVE N, ST PETERSBURG, FL, 33709 |
Mail Address: | 6562 43RD AVE N, ST PETERSBURG, FL, 33709 |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKER STEPHEN L | Director | 6562 43RD AVE N, SAINT PETERSBURG, FL, 33709 |
BARKER STEPHEN L | President | 6562 43RD AVE N, SAINT PETERSBURG, FL, 33709 |
BARKER STEPHEN L | Treasurer | 6562 43RD AVE N, SAINT PETERSBURG, FL, 33709 |
BARKER SHARON L | Director | 6562 43RD AVE N, SAINT PETERSBURG, FL, 33709 |
Barker Larry A | Vice President | 10432 Hetrick Circle West, Largo, FL, 33774 |
BARKER STEPHEN L | Agent | 6562 43RD AVE N, ST PETERSBURG, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-04-08 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State