Entity Name: | BA BARNETT & CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000030345 |
FEI/EIN Number | 46-5311053 |
Address: | 3225 S. MacDill Ave., TAMPA, FL, 33629, US |
Mail Address: | 3225 S. MacDill Ave, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT BEN A | Agent | 3225 S. MacDill Ave., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
BARNETT BEN A | President | 3225 S. MacDill Ave., TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124722 | THE TOY STORE | EXPIRED | 2019-11-21 | 2024-12-31 | No data | 405 S. DALE MABRY HIGHWAY, SUITE 402, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 3225 S. MacDill Ave., Suite 129-163, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 3225 S. MacDill Ave., Suite 129-163, TAMPA, FL 33629 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 3225 S. MacDill Ave., Suite 129-163, TAMPA, FL 33629 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-15 |
Domestic Profit | 2014-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State