Search icon

JOSEPHBARACK CORP. - Florida Company Profile

Company Details

Entity Name: JOSEPHBARACK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPHBARACK CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000037108
FEI/EIN Number 264750601

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

Address: 1971 N.W. 7 STREET, MIAMI, FL, 33125
Mail Address: 1971 N.W. 7 STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL MARIE A Director 1971 N.W. 7 STREET, MIAMI, FL, 33125
JOSEPH MARIA M President 1971 N.W. 7 STREET, MIAMI, FL, 33125
PAUL MARIE A Agent 1971 N.W. 7 STREET, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101224 JOSEPH CLUB EXPIRED 2009-04-27 2014-12-31 - 1971 N.W. 7 STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000102750 TERMINATED 1000000704598 DADE 2016-02-01 2036-02-04 $ 1,127.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000876580 ACTIVE 1000000629266 DADE 2014-05-19 2034-08-01 $ 910.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000876598 LAPSED 1000000629267 BROWARD 2014-05-19 2024-08-01 $ 1,485.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-09
Domestic Profit 2009-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State