Search icon

BARCLAY MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: BARCLAY MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARCLAY MORTGAGE CORP. 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: 05 Apr 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000024853
FEI/EIN Number 650398797

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

Address: 2503 DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
Mail Address: 2503 DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAGUE ROSEMARY Director 4414 GRAND AVE, NORTH BERGEN, NJ, 07047
TEAGUE ROSEMARY Treasurer 4414 GRAND AVE, NORTH BERGEN, NJ, 07047
BARZOLA WILLIAM Director 4414 GRAND AVE, NORTH BERGEN, NJ, 07047
BARZOLA WILLIAM President 4414 GRAND AVE, NORTH BERGEN, NJ, 07047
BARZOLA WILLIAM Treasurer 4414 GRAND AVE, NORTH BERGEN, NJ, 07047
TEAGUE GEORGE Director 1809 SW 23RD STREET, CAPE CORAL, FL, 33914
LARROW PAUL L Secretary 3501-312 DEL PRADO BLVD., CAPE CORAL, FL, 33904
LARROW PAUL L Director 3501-312 DEL PRADO BLVD., CAPE CORAL, FL, 33904
LARROW PAUL L Agent 3501 DEL PRADO BLVD., SUITE 312, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 3501 DEL PRADO BLVD., SUITE 312, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 2503 DEL PRADO BLVD, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2000-05-04 2503 DEL PRADO BLVD, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2000-05-04 LARROW, PAUL L -
AMENDMENT 1993-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000372240 LAPSED 08-CA--16685 CIRCUIT COURT OF LEE COUNTY FL 2010-02-10 2015-03-01 $143853.90 MARILYN J. BERNIER, 477 DEVIL'S LANE, NAPLES, FL 34103
J08900017820 LAPSED 07-CA-15441 CIR CIV LEE CTY FL 2008-09-23 2013-10-01 $54628.01 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State