Search icon

BARANSKY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BARANSKY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARANSKY CONSTRUCTION, 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000150327
FEI/EIN Number 203787050

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

Address: 7836 95TH CT, VERO BEACH, FL, 32967, US
Mail Address: 7836 95TH CT, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARANSKY WILLIAM J President 7836 95TH CT, VERO BEACH, FL, 32967
BARANSKY WILLIAM J Vice President 1565 SALMON ST., MERRITT ISLAND, FL, 32952
BARANSKY WILLIAM J Agent 7836 95TH CT, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-21 7836 95TH CT, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2008-03-21 7836 95TH CT, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 7836 95TH CT, VERO BEACH, FL 32967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000164740 TERMINATED 1000000454706 BREVARD 2013-01-02 2023-01-16 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000043605 TERMINATED 1000000429831 BREVARD 2012-12-06 2023-01-02 $ 1,629.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-03-21
REINSTATEMENT 2006-10-13
Amendment 2006-09-07
Domestic Profit 2005-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State