Search icon

BARRS PLUMBING, INC

Company Details

Entity Name: BARRS PLUMBING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2004 (21 years ago)
Document Number: P04000019542
FEI/EIN Number 200758475
Address: 7075 SW US HIGHWAY 27, STE 101, Fort Whtie, FL, 32038, US
Mail Address: PO Box 968, Fort White, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARRS PLUMBING, INC. 401(K) 2022 200758475 2023-09-25 BARRS PLUMBING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 3867528656
Plan sponsor’s address 476 SW BARRS GLEN, LAKE CITY, FL, 32024
BARRS PLUMBING, INC. 401(K) 2021 200758475 2023-01-18 BARRS PLUMBING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 3867528656
Plan sponsor’s address 476 SW BARRS GLEN, LAKE CITY, FL, 32024

Agent

Name Role Address
Barrs Cody R Agent 7075 SW US HIGHWAY 27, Fort White, FL, 32038

Vice President

Name Role Address
BARRS WHITNEY W Vice President 7075 SW US HWY 27, LAKE CITY, FL, 32024

President

Name Role Address
BARRS CODY President 7075 SW US HWY 27 Suite 101, LAKE CITY, FL, 32024

Secretary

Name Role Address
BARRS KATHY R Secretary 476 SW BARRS GLEN, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 7075 SW US HIGHWAY 27, STE 101, Fort Whtie, FL 32038 No data
CHANGE OF MAILING ADDRESS 2024-07-31 7075 SW US HIGHWAY 27, STE 101, Fort Whtie, FL 32038 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 7075 SW US HIGHWAY 27, STE 101, Fort White, FL 32038 No data
REGISTERED AGENT NAME CHANGED 2024-01-06 Barrs, Cody R No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State