Search icon

BARCLAY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BARCLAY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARCLAY HOLDINGS, 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: 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: 10 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000090568
FEI/EIN Number 202847235

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

Address: 6701 55TH STREET NORTH, PINELLAS PARK, FL, 33781
Mail Address: 6701 55TH STREET NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS CHARLES M.B. Agent 6701 55TH STREET NORTH, PINELLAS PARK, FL, 33781
ROSS CHARLES M.B. Director 6701 55TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-11 6701 55TH STREET NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-11 6701 55TH STREET NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2008-11-11 6701 55TH STREET NORTH, PINELLAS PARK, FL 33781 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000396023 LAPSED 10-15740-CI-13 6TH JUDICIAL CIRCUIT, FLORIDA 2011-06-07 2016-06-23 $366,041.05 HEIDEMAN, DAVID AND SUE KEMBERLING, 1849 OHIO AVE. NE, ST. PETERSBURG, FL 33703

Documents

Name Date
ANNUAL REPORT 2009-05-05
REINSTATEMENT 2008-11-11
REINSTATEMENT 2007-01-11
REINSTATEMENT 2005-11-30
Domestic Profit 2004-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State