Search icon

BARLEY NECK GROUP INC. - Florida Company Profile

Company Details

Entity Name: BARLEY NECK GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARLEY NECK GROUP 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: 06 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2015 (10 years ago)
Document Number: P09000011893
FEI/EIN Number 260106636

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

Address: 6833 Hunting Creek Rd., Hurlock, MD, 21643, US
Mail Address: 6833 Hunting Creek Rd., Hurlock, MD, 21643, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES ALAN D President 6833 Hunting Creek Rd, Hurlock, MD, 21643
Barnes Tarquin Vice President 6833 Hunting Creek Rd., Hurlock, MD, 21643
Barnes Alan Agent 711 5th Avenue South, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 5877 Christmas Rd, Campbellton, FL 32426 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 6833 Hunting Creek Rd., Hurlock, MD 21643 -
CHANGE OF MAILING ADDRESS 2024-02-25 6833 Hunting Creek Rd., Hurlock, MD 21643 -
REGISTERED AGENT NAME CHANGED 2024-02-25 Barnes, Alan -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 711 5th Avenue South, Suite 200, Naples, FL 34102 -
REINSTATEMENT 2015-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State