Entity Name: | BARGE CANAL HOLDING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARGE CANAL HOLDING COMPANY 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: | 03 Feb 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P12000011854 |
FEI/EIN Number |
45-4444273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3550 NORTH COCOA BLVD., COCOA, FL, 32926, US |
Mail Address: | 3550 NORTH COCOA BLVD., COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSTEEN RICHARD B | President | 111 FURMAN ROAD, MERRITT ISLAND, FL, 32953 |
LOUWERS JEFFREY T | Vice President | 111 FURMAN ROAD, MERRITT ISLAND, FL, 32953 |
OAKEY BRANDON | Vice President | 3550 NORTH COCOA BLVD., COCOA, FL, 32926 |
WILBORN JERRY | Chief Financial Officer | 3550 NORTH COCOA BLVD., COCOA, FL, 32926 |
HULEUX JILL | Chief Executive Officer | 3550 NORTH COCOA BLVD., COCOA, FL, 32926 |
WALKIN REUBEN B | Secretary | 3550 NORTH COCOA BLVD., COCOA, FL, 32926 |
OSTEEN RICHARD B | Agent | 111 FURMAN ROAD, MERRITT ISLAND, FL, 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000013904 | EXECUTIVE PARKING PORT CANAVERAL | EXPIRED | 2012-02-08 | 2017-12-31 | - | 111 FURMAN ROAD, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-08 | 3550 NORTH COCOA BLVD., COCOA, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2013-08-08 | 3550 NORTH COCOA BLVD., COCOA, FL 32926 | - |
AMENDMENT | 2012-05-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001813865 | TERMINATED | 1000000559517 | BREVARD | 2013-12-02 | 2033-12-26 | $ 618.25 | STATE OF FLORIDA5495853 |
Name | Date |
---|---|
Amendment | 2013-08-08 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-05-23 |
Domestic Profit | 2012-02-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State