Search icon

BARFIELD CONTRACTING & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BARFIELD CONTRACTING & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARFIELD CONTRACTING & ASSOCIATES, 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: 23 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: P11000029202
FEI/EIN Number 453816869

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

Address: 223 Willard Street, Cocoa, FL, 32922, US
Mail Address: 223 Willard Street, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARFIELD KEVIN A Chief Executive Officer 2590 QUINLIN AVE, PALM BAY, FL, 32909
Barfield Rachel J President 2590 quinlin ave se, palm bay, FL, 32909
KEVIN P. MARKEY, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-18 Kevin P. Markey, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 380 S. Courtenay Pkwy., Ste. A, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-09 223 Willard Street, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2017-05-09 223 Willard Street, Cocoa, FL 32922 -
AMENDMENT 2016-05-27 - -
AMENDMENT 2015-10-28 - -
AMENDMENT 2011-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000801518 TERMINATED 16-042-D4 LEON 2016-09-07 2021-12-21 $6,436.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
Off/Dir Resignation 2022-12-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-06-12
AMENDED ANNUAL REPORT 2017-06-20
AMENDED ANNUAL REPORT 2017-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
295100.00
Total Face Value Of Loan:
295100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187500.00
Total Face Value Of Loan:
187500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-16
Type:
Complaint
Address:
SYKES CREEK DRIVE, MERRITT ISLAND, FL, 32953
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2018-02-08
Type:
Planned
Address:
7350 N US HIGHWAY 1, PORT SAINT JOHN, FL, 32927
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-06-25
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State