Search icon

STANLEY BARINEAU & SON, INC.

Company Details

Entity Name: STANLEY BARINEAU & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2006 (19 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: P06000087670
FEI/EIN Number 205128942
Address: 3932 N MONROE STREET, TALLAHASSEE, FL, 32303, US
Mail Address: 3932 N MONROE ST, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
BARINEAU STANLEY J Agent 7062 BLUEBERRY HILL DRIVE, TALLAHASSEE, FL, 32303

President

Name Role Address
BARINEAU STANLEY J President 7062 BLUEBERRY HILL DRIVE, TALLAHASSEE, FL, 32303

Director

Name Role Address
BARINEAU STANLEY J Director 7062 BLUEBERRY HILL DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 3932 N MONROE STREET, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2010-04-27 3932 N MONROE STREET, TALLAHASSEE, FL 32303 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001399782 LAPSED 2013 CC 001165 LEON CO. FLORIDA 2013-08-07 2018-09-12 $15240.84 CLEAR CHANNEL BROADCASTING, INC, 20880 STONE OAK PARKWAY, SAN ANTONIO, TEXAS 78258
J10000760154 TERMINATED 2010-CC-152 CNTY CRT LEON CNTY 2010-06-28 2015-07-19 $9,477.01 FEDERATED MUTUAL INSURANCE COMPANY, 121 EAST PARK SQUARE, P.O. BOX 328, OWATOMMA, MN 55060

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4699968400 2021-02-06 0491 PPS 3932 N Monroe St, Tallahassee, FL, 32303-2138
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38208.7
Loan Approval Amount (current) 38208.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-2138
Project Congressional District FL-02
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38425.39
Forgiveness Paid Date 2021-09-14
5427857200 2020-04-27 0491 PPP 3932 N Monroe Street, Tallahassee, FL, 32303
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37134.9
Loan Approval Amount (current) 37134.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37557.12
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State