Search icon

BARRIERMED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
WILLIAM B. PRINGLE III, P.A. Agent

Events

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 - -

Debts

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

Documents

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