Search icon

G A BARBER INC.

Company Details

Entity Name: G A BARBER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2013 (11 years ago)
Date of dissolution: 16 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2021 (3 years ago)
Document Number: P13000085778
FEI/EIN Number NOT APPLICABLE
Address: 1103 MARSH COVE COURT, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 1103 MARSH COVE COURT, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BARBER GREGORY A Agent 1103 MARSH COVE COURT, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
BARBER GREGORY A President 1103 MARSH COVE COURT, PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
BARBER GREGORY A Director 1103 MARSH COVE COURT, PONTE VEDRA BEACH, FL, 32082

Treasurer

Name Role Address
BARBER GREGORY A Treasurer 1103 MARSH COVE COURT, PONTE VEDRA BEACH, FL, 32082

Secretary

Name Role Address
BARBER Gregory Secretary 1103 MARSH COVE COURT, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123288 SALT RUN OUTDOOR EXPIRED 2015-12-07 2020-12-31 No data 1103 MARSH COVE CT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000048623 TERMINATED 1000000875080 ST JOHNS 2021-01-28 2031-02-03 $ 1,301.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001091004 TERMINATED 1000000699786 ST JOHNS 2015-11-13 2035-12-04 $ 8,101.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State