Search icon

BARFIELD CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BARFIELD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARFIELD CONSTRUCTION, 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: 15 Jun 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000046017
FEI/EIN Number 593251012

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

Address: 7865 CAUSEWAY BLVD NORTH, ST PETERSBURG, FL, 33707, US
Mail Address: 7865 CAUSEWAY BLVD NORTH, ST PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARFIELD SAM M President 7865 CAUSEWAY BLVD. N., ST. PETERSBURG, FL, 33707
BARFIELD LYNN S Treasurer 7865 CAUSEWAY BLVD. N., ST. PETERSBURG, FL, 33707
BARFIELD LYNN Agent 7865 CAUSEWAY BLVD NORTH, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 7865 CAUSEWAY BLVD NORTH, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2010-04-14 7865 CAUSEWAY BLVD NORTH, ST PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State