Search icon

BARGE CANAL HOLDING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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