Entity Name: | BARRIER ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARRIER ONE, 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: | 17 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000005031 |
FEI/EIN Number |
454273987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9059 Pinnacle Circle, Windermere, FL, 34786, US |
Mail Address: | 9059 Pinnacle Circle, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koon Richard A | President | 9059 Pinnacle Circle, Windermere, FL, 34786 |
Koon Ellen R | Secretary | 9059 Pinnacle Circle, Windermere, FL, 34786 |
KOON RICHARD A | Agent | 9059 Pinnacle Circle, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093322 | BARRIER ONE INTERNATIONAL | EXPIRED | 2014-09-12 | 2024-12-31 | - | 640 GARDEN COMMERCE PKWY, WINTER GARDEN, FL, 34787 |
G13000028271 | BARRIER-1 INC. | EXPIRED | 2013-03-22 | 2018-12-31 | - | 522 S. HUNT CLUB BLVD., #303, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 9059 Pinnacle Circle, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 9059 Pinnacle Circle, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 9059 Pinnacle Circle, Windermere, FL 34786 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD KOON, ELLEN KOON, CONCRETE MOISTURE SOLUTIONS, INC., BARRIER ONE, INC., BARRIER-1, INC. (10000088139), BARRIER-1, INC. (14000075774, BARRIER-1, INC. AND CONCRETE ADMIX SOLUTIONS, LLC VS JOHN VAN HORN | 5D2016-2922 | 2016-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONCRETE MOISTURE SOLUTIONS, INC. |
Role | Appellant |
Status | Active |
Name | BARRIER ONE, INC. |
Role | Appellant |
Status | Active |
Name | ELLEN KOON |
Role | Appellant |
Status | Active |
Name | CONCRETE ADMIX SOLUTIONS, LLC |
Role | Appellant |
Status | Active |
Name | RICHARD KOON |
Role | Appellant |
Status | Active |
Representations | Zachary T. Broome, Derek A. Schroth |
Name | BARRIER-1, INC. (14000075774) |
Role | Appellant |
Status | Active |
Name | BARRIER-1, INC. |
Role | Appellant |
Status | Active |
Name | BARRIER-1, INC. (10000088139) |
Role | Appellant |
Status | Active |
Name | JOHN VAN HORN |
Role | Appellee |
Status | Active |
Representations | AARON C. GARNETT, Paul L. Sangiovanni |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-06-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-11-18 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2016-11-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA |
On Behalf Of | JOHN VAN HORN |
Docket Date | 2016-11-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RICHARD KOON |
Docket Date | 2016-11-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/21 |
On Behalf Of | RICHARD KOON |
Docket Date | 2016-10-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/14 |
On Behalf Of | RICHARD KOON |
Docket Date | 2016-10-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JOHN VAN HORN |
Docket Date | 2016-10-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 10/14 |
On Behalf Of | JOHN VAN HORN |
Docket Date | 2016-09-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 10/6 |
On Behalf Of | JOHN VAN HORN |
Docket Date | 2016-09-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RICHARD KOON |
Docket Date | 2016-08-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/23/16 |
On Behalf Of | RICHARD KOON |
Docket Date | 2016-08-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-08-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State