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