Entity Name: | BARRON COMMERCIAL DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARRON COMMERCIAL DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2012 (12 years ago) |
Document Number: | P94000060058 |
FEI/EIN Number |
650517140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 699 N. Federal Highway, FT LAUDERDALE, FL, 33304, US |
Mail Address: | 699 N. Federal Highway, FT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LADD CHARLES B | President | 699 N. Federal Highway, FT LAUDERDALE, FL, 33304 |
LADD CHARLES B | Agent | 699 N. Federal Highway, FT LAUDERDALE, FL, 33304 |
CLARK WILLIAM I | Vice President | 517 NE 6th Street, Ft. Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 699 N. Federal Highway, 250, FT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 699 N. Federal Highway, 250, FT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 699 N. Federal Highway, 250, FT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2012-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-08 |
Reg. Agent Change | 2018-10-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State