Search icon

BARRISTER & ASSOCIATES, INC.

Company Details

Entity Name: BARRISTER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000131551
FEI/EIN Number 201667793
Address: 11275 EMERALD COAST PKWY, W.,, SUITE 6-189, MIRAMAR, FL, 32550, US
Mail Address: 11275 EMERALD COAST PKWY, W., SUITE 6-189, MIRAMAR, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
BREWER JOHN Agent Law Office John B. Brewer, P.A., TAMPA, FL, 33602

Director

Name Role Address
COELHO DEBRA Director 3117 LONDONDERRY RD, MODESTO, CA, 95350
SLOAN JAY Director 4184 Sunswept Drive, Studio City, CA, 91604
Brewer John B Director 505 E. Jackson St., Tampa, FL, 33602
Turton S Director 11275 EMERALD COAST PKWY, W., MIRAMAR, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 Law Office John B. Brewer, P.A., 505 E. Jackson St., Suite 310, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-17 11275 EMERALD COAST PKWY, W.,, SUITE 6-189, MIRAMAR, FL 32550 No data
CHANGE OF MAILING ADDRESS 2012-03-17 11275 EMERALD COAST PKWY, W.,, SUITE 6-189, MIRAMAR, FL 32550 No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-26
ADDRESS CHANGE 2010-05-25
ANNUAL REPORT 2010-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State