Search icon

BARCELLONA SANCHEZ CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BARCELLONA SANCHEZ CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARCELLONA SANCHEZ CONSTRUCTION, 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: 11 Oct 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000082668
FEI/EIN Number 81-4117152

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

Address: 1631 E VINE STREET, SUITE 300, KISSIMMEE, FL, 34744, US
Mail Address: 1631 E VINE STREET, SUITE 300, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DOMINGO Vice President 1631 E VINE STREET, SUITE 300, KISSIMMEE, FL, 34744
SANCHEZ DOMINGO Secretary 1631 E VINE STREET, SUITE 300, KISSIMMEE, FL, 34744
SANCHEZ DOMINGO Director 1631 E VINE STREET, SUITE 300, KISSIMMEE, FL, 34744
BARCELLONA AARON M President 8425 LAKE BURDEN CIRCLE, WINDERMERE, FL, 34786
BARCELLONA AARON M Director 8425 LAKE BURDEN CIRCLE, WINDERMERE, FL, 34786
SANCHEZ DOMINGO Agent 1631 E VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-13
Domestic Profit 2016-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State