Search icon

BARNACLE BAY SEAWALLS & DOCKS, INC. - Florida Company Profile

Company Details

Entity Name: BARNACLE BAY SEAWALLS & DOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARNACLE BAY SEAWALLS & DOCKS, 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: 21 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2010 (14 years ago)
Document Number: P09000062058
FEI/EIN Number 270593500

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

Address: 2120 NORTH US HIGHWAY 301, TAMPA, FL, 33619, US
Mail Address: 2120 NORTH US HIGHWAY 301, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT SHAWN President 2120 NORTH US HIGHWAY 301, TAMPA, FL, 33619
GILBERT SHAWN Director 2120 NORTH US HIGHWAY 301, TAMPA, FL, 33619
STEMPLE MARYANNA Secretary 2120 NORTH US HIGHWAY 301, TAMPA, FL, 33619
STEMPLE MARYANNA Treasurer 2120 NORTH US HIGHWAY 301, TAMPA, FL, 33619
GILBERT GERRY Director 2120 NORTH US HIGHWAY 301, TAMPA, FL, 33619
GILBERT LINDA Director 2120 NORTH US HIGHWAY 301, TAMPA, FL, 33619
GILBERT GERRY Agent 2120 NORTH US HIGHWAY 301, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State