Entity Name: | BARRIERMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARRIERMED, 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: | 26 Feb 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P93000014925 |
FEI/EIN Number |
593172578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 TECHNOLOGY PARK, LAKE MARY, FL, 32746 |
Mail Address: | 155 TECHNOLOGY PARK, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WILLIAM B. PRINGLE III, P.A. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-24 | 390 NORTH ORANGE AVENUE, SUITE 2100, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-24 | WILLIAM B. PRINGLE, III, P.A. | - |
AMENDMENT | 2006-07-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-12 | 155 TECHNOLOGY PARK, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2004-08-12 | 155 TECHNOLOGY PARK, LAKE MARY, FL 32746 | - |
AMENDED AND RESTATEDARTICLES | 1997-05-13 | - | - |
AMENDED AND RESTATEDARTICLES | 1996-08-05 | - | - |
REINSTATEMENT | 1995-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900005743 | LAPSED | 07-CA-3899 | CIR CRT ORANGE CTY | 2008-03-27 | 2013-04-07 | $29954.76 | NEXT LEVEL INFORMATION SOLUTIONS OF ORLANDO, INC., 7715 NW 48 STREET, SUITE 310, MIAMI, FL 33166 |
J08900001984 | LAPSED | 07-CA-1058-15-W | SEMINOLE CTY CIR CRT | 2007-11-06 | 2013-03-05 | $555145.60 | JAMES W HICKMAN REVOCABLE TRUST, 1801 LEE ROAD SUITE 200, WINTER PARK, FL 32789 |
J07900003003 | LAPSED | 06-CC-4529-20-S | SEMINOLE CTY CRT CIVIL DIV | 2007-02-07 | 2012-02-23 | $6724.04 | GOLDSCHMIDT CHEMICAL CORPORATION, 575 UNDERHILL BLVD., SUITE 110, SYOSSET, NY 11791 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-08-12 |
Reg. Agent Resignation | 2008-07-07 |
Reg. Agent Change | 2007-05-24 |
ANNUAL REPORT | 2007-04-27 |
Amendment | 2006-07-29 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-03-15 |
ANNUAL REPORT | 2004-02-19 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State