Search icon

BARRY INSURANCE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (14 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

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

Form 5500 Series

Employer Identification Number (EIN):
453864822
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
111800.00
Total Face Value Of Loan:
111800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111800
Current Approval Amount:
111800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113147.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State