Search icon

BARRACUDA NSB, INC.

Company Details

Entity Name: BARRACUDA NSB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000023107
FEI/EIN Number 45-4758631
Mail Address: 16528 NORTH DALE MABRY HWY, TAMPA, FL, 33618, US
Address: 203 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS WALTER S Agent 16528 NORTH DALE MABRY HWY, TAMPA, FL, 33618

President

Name Role Address
SCHILSKY CHAD President 203 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169

Vice President

Name Role Address
VALENCIA TAMARA Vice President 203 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
CAPUANO PIETRO Vice President 16528 N. DALE MABRY HWY, TAMPA, FL, 33618

Secretary

Name Role Address
CAPUANO VINCENZO Secretary 16528 N DALE MABRY HWY, TAMPA, FL, 33618

Director

Name Role Address
MASON JAMES Director 16528 N DALE MABRY HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039153 BARRACUDA'S BAR & GRILLE EXPIRED 2012-04-25 2017-12-31 No data 203 S. ATLANTIC AVENUE, NEW SMYRNA, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2015-05-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000091555 TERMINATED 1000000733314 VOLUSIA 2017-01-26 2037-02-16 $ 22,296.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000591569 TERMINATED 1000000606030 VOLUSIA 2014-04-11 2034-05-09 $ 7,396.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-02-12
Amendment 2015-05-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-03
Domestic Profit 2012-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State