Search icon

BARCINO SUPPLIES AND DISTRIBUTION, INC OF ORANGE COUNTY

Company Details

Entity Name: BARCINO SUPPLIES AND DISTRIBUTION, INC OF ORANGE COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2007 (18 years ago)
Document Number: P07000084338
FEI/EIN Number 061824059
Mail Address: 3520 South Ocean Blvd, South Palm Beach, FL, 33480, US
Address: 4015 W OAK RIDGE RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Robles Fernando Agent 3520 South Ocean Blvd, South Palm Beach, FL, 33480

President

Name Role Address
Robles Fernando President 3520 South Ocean Blvd, South Palm Beach, FL, 33480

Secretary

Name Role Address
Robles Fernando Secretary 3520 South Ocean Blvd, South Palm Beach, FL, 33480

Treasurer

Name Role Address
Robles Fernando Treasurer 3520 South Ocean Blvd, South Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000058770 GROW IN PRESCHOOL ACTIVE 2014-06-12 2029-12-31 No data 1440 CORAL RIDGE DR # 125, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-06 4015 W OAK RIDGE RD, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 3520 South Ocean Blvd, Apt # A 103, South Palm Beach, FL 33480 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 4015 W OAK RIDGE RD, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2014-01-22 Robles, Fernando No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000862885 LAPSED 09-53237 CACE 05 CIR. CT. 17TH JUD. BROWARD FL 2010-08-10 2015-08-23 $1,567,611.24 BUSINESS LOAN CENTER, LLC, ONE INDEPENDENCE POINTE, STE. 102, GREENVILLE, SC 29615

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State