Search icon

BARBER CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: BARBER CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBER CONSTRUCTION COMPANY 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: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000049322
FEI/EIN Number 650693833

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

Address: 1639 NE 14TH AVE, #31, FORT LAUDERDALE, FL, 33305
Mail Address: 1639 NE 14TH AVE, #31, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER JAMES T President 1012 NE 17 COURT, FT LAUDERDALE, FL, 33305
BARBER JAMES T Agent 1012 NE 17 COURT, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 1012 NE 17 COURT, FT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1639 NE 14TH AVE, #31, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2007-04-30 1639 NE 14TH AVE, #31, FORT LAUDERDALE, FL 33305 -
REINSTATEMENT 1999-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State