Search icon

BARTER REWARDS, INC. - Florida Company Profile

Company Details

Entity Name: BARTER REWARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARTER REWARDS, 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 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000006553
FEI/EIN Number 45-4419216

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

Address: 300 N Ronald Reagan Blvd, Longwood, FL, 32750, US
Mail Address: 300 N Ronald Reagan Blvd, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON TAIT Chief Executive Officer 300 N Ronald Reagan Blvd, Longwood, FL, 32750
Carson Fred Agent 300 N Ronald Reagan Blvd, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 300 N Ronald Reagan Blvd, Ste100, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2017-01-09 300 N Ronald Reagan Blvd, Ste100, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 300 N Ronald Reagan Blvd, Ste100, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2014-04-23 Carson, Fred -
AMENDMENT 2013-09-19 - -
AMENDMENT 2013-02-11 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-23
Amendment 2013-09-19
ANNUAL REPORT 2013-04-29
Amendment 2013-02-11
Domestic Profit 2012-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State