Search icon

BARRY ALLEN, INC. - Florida Company Profile

Company Details

Entity Name: BARRY ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRY ALLEN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2006 (19 years ago)
Document Number: P06000131431
FEI/EIN Number 205745511

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

Address: 324 Gentian Ave, ST. AUGUSTINE, FL, 32086, US
Mail Address: P. O. BOX 1011, ST. AUGUSTINE, FL, 32085
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daugherty Cristin M President P. O. BOX 1011, ST. AUGUSTINE, FL, 32085
Daugherty Cristin M Director P. O. BOX 1011, ST. AUGUSTINE, FL, 32085
MAGUIRE Craig A Agent 1544 San Rafael Way, ST. AUGUSTINE, FL, 32080
Daugherty Cristin M Secretary P. O. BOX 1011, ST. AUGUSTINE, FL, 32085
MAGUIRE CRAIG A Treasurer 1544 SAN RAFAEL WAY, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 324 Gentian Ave, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2022-03-23 MAGUIRE, Craig Allen -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 1544 San Rafael Way, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2007-01-13 324 Gentian Ave, ST. AUGUSTINE, FL 32086 -

Court Cases

Title Case Number Docket Date Status
BARRY ALLEN VS COUNTY CLUB APARTMENTS 5D2021-0142 2021-01-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-AP-049761

County Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CC-020300

Parties

Name BARRY ALLEN, INC.
Role Appellant
Status Active
Name County Club Apartments
Role Appellee
Status Active
Representations Paul Brytus
Name Hon. Michelle Vitt Baker
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of County Club Apartments
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/07/2020
On Behalf Of Barry Allen
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
On Behalf Of Clerk Brevard
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORD ON APPEAL
On Behalf Of Clerk Brevard

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9647308707 2021-04-09 0491 PPS 23 Plum Ave Freeport FL 32439, Freeport, FL, 32439
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5620
Loan Approval Amount (current) 5620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, WALTON, FL, 32439
Project Congressional District FL-01
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5635.92
Forgiveness Paid Date 2021-07-28
8499398410 2021-02-13 0491 PPP 23 Plum Ave, Freeport, FL, 32439-6216
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5620
Loan Approval Amount (current) 5620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, WALTON, FL, 32439-6216
Project Congressional District FL-02
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5653.41
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State