Search icon

LAW OFFICES OF CHARLES A. BARFIELD, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF CHARLES A. BARFIELD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF CHARLES A. BARFIELD, P.A. 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: 10 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2005 (19 years ago)
Document Number: P04000128461
FEI/EIN Number 061733839

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

Address: 400 North Fern Creek Avenue,, ORLANDO, FL, 32801, US
Mail Address: P.O. BOX 533721, ORLANDO, FL, 32853
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARFIELD CHARLES A Director 400 North Fern Creek Avenue, ORLANDO, FL, 32801
Garcia Mario Esq. Agent 400 North Fern Creek Avenue, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 400 North Fern Creek Avenue,, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Garcia, Mario, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 400 North Fern Creek Avenue, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2005-10-31 - -
CHANGE OF MAILING ADDRESS 2005-10-31 400 North Fern Creek Avenue,, ORLANDO, FL 32801 -
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
J12000282924 TERMINATED 1000000261362 ORANGE 2012-04-04 2032-04-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State