Search icon

BUILD-A-BARN INC - Florida Company Profile

Company Details

Entity Name: BUILD-A-BARN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILD-A-BARN 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: 06 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000049652
FEI/EIN Number 90-0991950

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

Address: 20756 Clark Street, BLOUNTSTOWN, FL, 32424, US
Mail Address: PO BOX 151, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY EVELYN President 16435 SR 71S, BLOUNTSTOWN, FL, 32424
Bailey Stephen B Vice President 16435 SR 71 South, Blountstown, FL, 32424
Bailey EVELYN Agent 20756 Clark Street, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-03 20756 Clark Street, BLOUNTSTOWN, FL 32424 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 20756 Clark Street, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 20756 Clark Street, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2015-02-19 Bailey, EVELYN -

Documents

Name Date
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State