Search icon

GARY S. BARBER, P.A. - Florida Company Profile

Company Details

Entity Name: GARY S. BARBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY S. BARBER, P.A. 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: 16 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000021635
FEI/EIN Number 650572276

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

Address: 3924 NW 151st WAY, NEWBERRY, FL, 32669, US
Mail Address: 3924 NW 151st WAY, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER GARY S President 3924 NW 151st WAY, NEWBERRY, FL, 32669
TOVKACH WALTER Agent 5011 NW 8th AVE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 5011 NW 8th AVE, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 3924 NW 151st WAY, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2021-03-15 3924 NW 151st WAY, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 1998-06-15 TOVKACH, WALTER -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State