Search icon

GUY BARRETTE ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GUY BARRETTE ELECTRICAL CONTRACTOR, INC.
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: 07 Oct 1992 (33 years ago)
Branch of: GUY BARRETTE ELECTRICAL CONTRACTOR, INC., CONNECTICUT (Company Number 0188600)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P40928
FEI/EIN Number 061174223

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

Address: 880 AIRPORT RD, 109, ORMOND BEACH, FL, 32174
Mail Address: 880 AIRPORT RD, 109, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BARRETTE, JUDITH Secretary 610 BOICE LANE, ORMOND BEACH, FL, 32174
BARRETTE, JUDITH Treasurer 610 BOICE LANE, ORMOND BEACH, FL, 32174
BARRETTE, GUY Agent 880 AIRPORT ROAD, ORMOND BEACH, FL, 32174
BARRETTE, GUY President 610 BOICE LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 880 AIRPORT RD, 109, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2006-03-09 880 AIRPORT RD, 109, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 880 AIRPORT ROAD, 109, ORMOND BEACH, FL 32174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900008664 LAPSED 2004-31178-COCI 7TH JUD VOLUSIA COUNTY 2005-04-18 2010-05-11 $8810.13 KENNEDY SPACE CENTER FEDERAL CU, 415 FORTEBERRY RD., MERRITT ISLAND, FL 32952

Documents

Name Date
ANNUAL REPORT 2011-06-16
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State