Search icon

BAREFOOT MARINE GROUP INC - Florida Company Profile

Company Details

Entity Name: BAREFOOT MARINE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAREFOOT MARINE GROUP 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: 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: 19 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000047958
FEI/EIN Number 452365130

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

Address: 801 CARSWELL AVE UNIT B, HOLLY HILL, FL, 32117
Mail Address: 801 CARSWELL AVE UNIT B, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLIS JOHN B President 801 CARSWELL AVE UNIT B, HOLLY HILL, FL, 32117
HOLLIS JOHN B Agent 801 CARSWELL AVE UNIT B, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048704 BAREFOOT BOATS EXPIRED 2011-05-23 2016-12-31 - 275 S SENECA BLVD, AUBURNDALE, FL, 32114
G11000048705 MOTORMAN EXPIRED 2011-05-23 2016-12-31 - 275 S SENECA BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 801 CARSWELL AVE UNIT B, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2012-01-20 801 CARSWELL AVE UNIT B, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2012-01-20 HOLLIS, JOHN B -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 801 CARSWELL AVE UNIT B, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000012079 TERMINATED 1000000553110 VOLUSIA 2013-11-08 2024-01-03 $ 425.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-20
Domestic Profit 2011-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State