Search icon

BARKLEY INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: BARKLEY INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARKLEY INSURANCE AGENCY, 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: 22 Jun 1995 (30 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: P95000048954
FEI/EIN Number 650590957

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

Address: 2765 W. CYPRESS CREEK RD., STE B, FT. LAUDERDALE, FL, 33309
Mail Address: 2765 W. CYPRESS CREEK RD., STE B, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNBERG MICHAEL President 2765 W. CYPRESS CREEK RD., FT. LAUDERDALE, FL
SUNBERG MICHAEL Director 2765 W. CYPRESS CREEK RD., FT. LAUDERDALE, FL
PORTER BRETT Vice President 2765 W. CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309
PORTER BRETT Secretary 2765 W. CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309
PORTER BRETT Director 2765 W. CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309
SUNBERG MICHAEL Agent 2765 W. CYPRESS CREEK RD., FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 2765 W. CYPRESS CREEK RD., STE B, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2010-01-08 2765 W. CYPRESS CREEK RD., STE B, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-08 2765 W. CYPRESS CREEK RD., STE B, FT. LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State