Search icon

BARRY'S AUTO CLINIC INC - Florida Company Profile

Company Details

Entity Name: BARRY'S AUTO CLINIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRY'S AUTO CLINIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2019 (6 years ago)
Document Number: P14000071007
FEI/EIN Number 47-1559023

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

Address: 2316 SW 57TH AVE, WEST PARK, FL, 33023, US
Mail Address: 2316 SW 57TH AVE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS GEORGE President 2316 SW 57TH AVE, WEST PARK, FL, 33023
DURRANT LINROY Secretary 2316 SW 57TH AVE, WEST PARK, FL, 33023
TALAVERA ALFREDO Asst 2316 SW 57TH AVE, WEST PARK, FL, 33023
ELLIS GEORGE Agent 2316 SW 57TH AVE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 2316 SW 57TH AVE, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 2316 SW 57TH AVE, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-04-12 2316 SW 57TH AVE, WEST PARK, FL 33023 -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 ELLIS, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-02-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State