Search icon

BARBARO EXPRESS DELIVERY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: BARBARO EXPRESS DELIVERY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBARO EXPRESS DELIVERY SERVICES 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: 05 May 2005 (20 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: P05000067298
FEI/EIN Number 202831427

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

Address: 4280 SW CR 242, LAKE CITY, FL, 32024, US
Mail Address: 4280 SW CR 242, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA BARBARO President 4280 SW CR 242, LAKE CITY, FL, 32024
LARA RIDETTA Agent 4280 SW CR 242, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
AMENDMENT 2018-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 4280 SW CR 242, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2018-01-24 4280 SW CR 242, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 4280 SW CR 242, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2011-01-24 LARA, RIDETTA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
Amendment 2018-06-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State