Search icon

BARRY INSURANCE INC - Florida Company Profile

Company Details

Entity Name: BARRY INSURANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRY INSURANCE 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: 18 Nov 2011 (13 years ago)
Document Number: P11000100105
FEI/EIN Number 453864822

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

Address: 4871 Bruce B Downs Blvd, WESLEY CHAPEL, FL, 33544, US
Mail Address: 4871 Bruce B Downs Blvd, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARRY INSURANCE INC 401(K) P/S PLAN 2023 453864822 2024-06-03 BARRY INSURANCE INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3524220043
Plan sponsor’s address 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing BEAU BARRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing BEAU BARRY
Valid signature Filed with authorized/valid electronic signature
BARRY INSURANCE INC 401(K) P/S PLAN 2022 453864822 2023-04-24 BARRY INSURANCE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3524220043
Plan sponsor’s address 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Plan administrator’s name and address

Administrator’s EIN 453864822
Plan administrator’s name BARRY INSURANCE INC
Plan administrator’s address 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
Administrator’s telephone number 3524220043

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing BEAU BARRY
Valid signature Filed with authorized/valid electronic signature
BARRY INSURANCE INC 401(K) P/S PLAN 2021 453864822 2022-04-11 BARRY INSURANCE INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3524220043
Plan sponsor’s address 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Plan administrator’s name and address

Administrator’s EIN 453864822
Plan administrator’s name BARRY INSURANCE INC
Plan administrator’s address 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
Administrator’s telephone number 3524220043

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing BEAU BARRY
Valid signature Filed with authorized/valid electronic signature
BARRY INSURANCE INC 401(K) P/S PLAN 2020 453864822 2021-03-12 BARRY INSURANCE INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 3524220043
Plan sponsor’s address 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Plan administrator’s name and address

Administrator’s EIN 453864822
Plan administrator’s name BARRY INSURANCE INC
Plan administrator’s address 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
Administrator’s telephone number 3524220043

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing BEAU BARRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Barry Beau R President 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
Barry Beau R Agent 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063654 GREATFLORIDA INSURANCE ACTIVE 2023-05-22 2028-12-31 - 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
G12000045023 GREAT FLORIDA INSURANCE EXPIRED 2012-05-14 2017-12-31 - 27604 CASHFORD CIRCLE, SUITE 102, WESLEY CHAPEL, FL, 33544
G11000122274 GREAT FLORIDA INSURANCE EXPIRED 2011-12-15 2016-12-31 - 231 SPRING LAKE HWY, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-06 Barry, Beau R -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 4871 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4871 Bruce B Downs Blvd, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2019-04-30 4871 Bruce B Downs Blvd, WESLEY CHAPEL, FL 33544 -

Court Cases

Title Case Number Docket Date Status
TAMPA PALMS PROFESSIONAL CENTER, LTD. VS BARRY INSURANCE, INC. 2D2023-1725 2023-08-14 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-049935

Parties

Name TAMPA PALMS PROFESSIONAL CENTER, LLC
Role Appellant
Status Active
Representations MARIE A. BORLAND, ESQ., JACOB Z. COATES, ESQ.
Name BARRY INSURANCE INC
Role Appellee
Status Active
Representations GEORGE F. HARDER, ESQ.
Name HON. MATTHEW SMITH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Barry Insurance, Inc. has filed a motion for appellate attorney's fees under section 57.105(7), Florida Statutes (2023), and section 4.8 of the commercial lease at issue in its underlying action. Appellant Tampa Palms has moved for its appellate attorney's fees in the event it is the prevailing party in this appeal.Barry's motion is granted. The trial court shall determine the amount of appellate attorneys fees.Tampa Palms's motion is denied.
Docket Date 2023-11-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TAMPA PALMS PROFESSIONAL CENTER, LLC
Docket Date 2023-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TAMPA PALMS PROFESSIONAL CENTER, LLC
Docket Date 2023-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BARRY INSURANCE, INC.
Docket Date 2023-10-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BARRY INSURANCE, INC.
Docket Date 2023-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAMPA PALMS PROFESSIONAL CENTER, LLC
Docket Date 2023-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAMPA PALMS PROFESSIONAL CENTER, LLC
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - 304 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLANT
On Behalf Of TAMPA PALMS PROFESSIONAL CENTER, LLC
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TAMPA PALMS PROFESSIONAL CENTER, LLC
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TAMPA PALMS PROFESSIONAL CENTER, LLC
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6726007208 2020-04-28 0455 PPP 4871 Bruce B Downs Blvd, Wesley Chapel, FL, 33544
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111800
Loan Approval Amount (current) 111800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-0001
Project Congressional District FL-15
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113147.73
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State