Search icon

BARCELO ENTERPRISES INC.

Company Details

Entity Name: BARCELO ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000095614
FEI/EIN Number 300654627
Address: 611 21st Street SW, NAPLES, FL, 34117, US
Mail Address: 611 21ST STREET SW, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BARCELO JUAN F Agent 611 21ST STREET SW, NAPLES, FL, 34117

President

Name Role Address
BARCELO JUAN F President 611 21ST STREET SW, NAPLES, FL, 34117

Director

Name Role Address
BARCELO JUAN F Director 611 21ST STREET SW, NAPLES, FL, 34117
BARCELO LIZETTE M Director 611 21ST STREET SW, NAPLES, FL, 34117

Vice President

Name Role Address
BARCELO LIZETTE M Vice President 611 21ST STREET SW, NAPLES, FL, 34117

Secretary

Name Role Address
BARCELO LIZETTE M Secretary 611 21ST STREET SW, NAPLES, FL, 34117

Treasurer

Name Role Address
Barcelo Nicholas J Treasurer 611 21st Street SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072139 NAPLES AREA CLEANING & HOME SERVICES EXPIRED 2015-07-10 2020-12-31 No data 611 21ST STREET SW, NAPLES, FL, 34117
G10000109309 DOLLAR, ETC. EXPIRED 2010-12-01 2015-12-31 No data 611 21ST STREET SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 611 21st Street SW, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001627158 TERMINATED 1000000548882 COLLIER 2013-10-24 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-01
AMENDED ANNUAL REPORT 2019-11-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State