Search icon

BARRINGTON METALS, INC.

Company Details

Entity Name: BARRINGTON METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 2009 (16 years ago)
Date of dissolution: 07 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: P09000015233
FEI/EIN Number 26-4299056
Address: 2565 NE 207th Terrace, Miami, FL 33180-1326
Mail Address: 2565 NE 207th Terrace, Miami, FL 33180-1326
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO, CHARLES Agent 2565 NE 207th Terrace, Miami, FL 33180-1326

President

Name Role Address
PACHECO, CHARLES President 2565 NE 207TH TERRACE, NORTH MIAMI BEACH, FL 33180

Secretary

Name Role Address
PACHECO, CHARLES Secretary 2565 NE 207TH TERRACE, NORTH MIAMI BEACH, FL 33180

Treasurer

Name Role Address
PACHECO, CHARLES Treasurer 2565 NE 207TH TERRACE, NORTH MIAMI BEACH, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104206 BARRINGTON RARE DIAMOND CORP. EXPIRED 2011-10-25 2016-12-31 No data 1940 HARRISON ST., SUITE 200, HOLLYWOOD, FL, 33020
G11000003983 BARRINGTON METALS CORP. EXPIRED 2011-01-07 2016-12-31 No data 1940 HARRISON ST,STE 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2565 NE 207th Terrace, Miami, FL 33180-1326 No data
CHANGE OF MAILING ADDRESS 2013-05-01 2565 NE 207th Terrace, Miami, FL 33180-1326 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2565 NE 207th Terrace, Miami, FL 33180-1326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000495766 LAPSED 9:15-CV-81114-KAM US DISTRICT COURT FOR THE SDFL 2015-10-07 2021-08-23 $421,037.22 MELANIE E. DAMIAN, AS RECEIVER, 1000 BRICKELL AVENUE, SUITE 1020, MIAMI

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ADDRESS CHANGE 2010-12-08
ANNUAL REPORT 2010-02-23
Address Change 2009-09-25
Domestic Profit 2009-02-17

Date of last update: 26 Jan 2025

Sources: Florida Department of State