Search icon

BARMETA PLUS, INC - Florida Company Profile

Company Details

Entity Name: BARMETA PLUS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BARMETA PLUS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Jun 2011 (14 years ago)
Date of dissolution: 23 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2014 (11 years ago)
Document Number: P11000052129
FEI/EIN Number 45-2443711

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

Address: 4 ZENITH CT, PALM COAST, FL 32164
Mail Address: 4 ZENITH CT, PALM COAST, FL 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORISENKO, ALEKSANDR Agent 4 ZENITH CT, PALM COAST, FL 32164
BORISENKO, ALEKSANDR President 4 ZENITH CT, PALM COAST, FL 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-02 4 ZENITH CT, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2012-09-02 4 ZENITH CT, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-02 4 ZENITH CT, PALM COAST, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000589928 TERMINATED 1000000602749 FLAGLER 2014-04-21 2034-05-09 $ 816.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-23
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-09-02
ADDRESS CHANGE 2011-06-06
Domestic Profit 2011-06-02
ADDRESS CHANGE 2011-05-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State