Search icon

BARRETT MECHANICAL CONCEPTS INC - Florida Company Profile

Company Details

Entity Name: BARRETT MECHANICAL CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRETT MECHANICAL CONCEPTS 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: 20 Sep 2005 (20 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P05000128859
FEI/EIN Number 203503938

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

Address: 4908 E IDLEWILD AVE, TAMPA, FL, 33610
Mail Address: 4908 E IDLEWILD AVE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT ERIC R President 4908 E IDLEWILD AVE, TAMPA, FL, 33610
BARRETT ERIC R Treasurer 4908 E IDLEWILD AVE, TAMPA, FL, 33610
WILLIS-BARRETT KAREN A Vice President 4908 E IDLEWILD AVE, TAMPA, FL, 33610
WILLIS-BARRETT KAREN A Secretary 4908 E IDLEWILD AVE, TAMPA, FL, 33610
BARRETT ERIC R Agent 4908 E IDLEWILD AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000214330. CONVERSION NUMBER 900000226619
NAME CHANGE AMENDMENT 2021-11-17 BARRETT MECHANICAL CONCEPTS INC -
REINSTATEMENT 2012-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-12-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
Name Change 2021-11-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State