Entity Name: | BARTON BEERS, LTD. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Nov 1987 (37 years ago) |
Date of dissolution: | 25 Mar 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Mar 2008 (17 years ago) |
Document Number: | P16702 |
FEI/EIN Number |
362855879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 S. DEARBORN ST, CHICAGO, IL, 60603 |
Mail Address: | 1 S. DEARBORN ST, CHICAGO, IL, 60603 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
LURIE MICHAEL | Secretary | 3658 NORTH SACRAMENTO, CHICAGO, IL, 60618 |
HACKETT WILLIAM F | President | 296 N PARK AVE, GLEN ELLYN, IL |
BERK ALEXANDER L | Vice President | 491 WASHINGTON AVE, GLENCOE, IL |
BERK ALEXANDER L | Director | 491 WASHINGTON AVE, GLENCOE, IL |
LURIE MICHAEL | Vice President | 3658 NORTH SACRAMENTO, CHICAGO, IL, 60618 |
HACKETT WILLIAM F | Director | 296 N PARK AVE, GLEN ELLYN, IL |
MCNICHOLS THOMAS A | Vice President | 1230 HEATHER LN, GLENVIEW, IL |
SANDS RICHARD | Director | 14 ELMWOOD LANE, ROCHESTER, NY, 14610 |
GORSKI ROBERT L | Treasurer | 376 NORTH PARK BLVD, GLEN ELLYN, IL, 60137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-05 | 1 S. DEARBORN ST, CHICAGO, IL 60603 | - |
CHANGE OF MAILING ADDRESS | 2007-02-05 | 1 S. DEARBORN ST, CHICAGO, IL 60603 | - |
REINSTATEMENT | 1996-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2008-03-25 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-01-22 |
ANNUAL REPORT | 2002-02-25 |
ANNUAL REPORT | 2001-02-15 |
ANNUAL REPORT | 2000-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State