Search icon

BARNECOTT BUILDING CORP.

Company Details

Entity Name: BARNECOTT BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000160977
FEI/EIN Number 593790064
Address: 2371 Westwood Dr, Longwood, FL, 32779, US
Mail Address: 2371 Westwood Dr, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BARNECOTT JOHN F Agent 2371 Westwood Dr, Longwood, FL, 32779

Director

Name Role Address
BARNECOTT JOHN F Director 2371 Westwood Dr, Longwood, FL, 32779

President

Name Role Address
BARNECOTT JOHN F President 2371 Westwood Dr, Longwood, FL, 32779

Secretary

Name Role Address
BARNECOTT JOHN F Secretary 2371 Westwood Dr, Longwood, FL, 32779

Treasurer

Name Role Address
BARNECOTT JOHN F Treasurer 2371 Westwood Dr, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120939 THE PALLET PORCH EXPIRED 2017-11-02 2022-12-31 No data 1533 N. RIDGE LAKE CIRCLE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 2371 Westwood Dr, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-06-13 2371 Westwood Dr, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 2371 Westwood Dr, Longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2008-05-08 BARNECOTT, JOHN F No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State