Search icon

BARBARKALL INC. - Florida Company Profile

Company Details

Entity Name: BARBARKALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBARKALL 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: 23 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: P07000094624
FEI/EIN Number 260785792

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

Address: 5261 Brighton Shore Dr, Apollo Beach, FL, 33572, US
Mail Address: 5261 BRIGHTON SHORE DR., APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDIN BARBARA President 5261 BRIGHTON SHORE DR., APOLLO BEACH, FL, 33572
CARDIN BARBARA Treasurer 5261 BRIGHTON SHORE DR., APOLLO BEACH, FL, 33572
CARDIN BARBARA Secretary 5261 BRIGHTON SHORE DR., APOLLO BEACH, FL, 33572
CARDIN BARBARA Director 5261 BRIGHTON SHORE DR., APOLLO BEACH, FL, 33572
CARDIN BARBARA G Agent 5261 BRIGHTON SHORE DR, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-23 CARDIN, BARBARA Gene -
REINSTATEMENT 2018-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 5261 Brighton Shore Dr, Apollo Beach, FL 33572 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000162646 TERMINATED 1000000737664 HILLSBOROU 2017-03-14 2037-03-24 $ 10,652.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-23
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State