Search icon

BARTORO, INC.

Company Details

Entity Name: BARTORO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 1995 (29 years ago)
Date of dissolution: 04 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2017 (8 years ago)
Document Number: P95000090684
FEI/EIN Number 65-0630954
Address: 11402 GROVEWOOD BLVD, LAND O' LAKES, FL 34638
Mail Address: 11402 GROVEWOOD BLVD, LAND O' LAKES, FL 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SETTLES, VALERIE F Agent 4125 PINTA COURT, CORAL GABLES, FL 33146

President

Name Role Address
BARLI, JOHN C President 4516 NW 36 DRIVE, GAINESVILLE, FL 32605

Director

Name Role Address
BARLI, JOHN C Director 4516 NW 36 DRIVE, GAINESVILLE, FL 32605
PAUL ROY BARLI Director 7028 DALLAS RD, BROOKLYN CENTER, MN
JOSEPH SANTORO Director 11402 GROVEWOOD BLVD., LAND O LAKES, FL 34638

Secretary

Name Role Address
REBECCA SANTORO Secretary 11402 GROVEWOOD BLVD., LAND O LAKES, FL 34638

Treasurer

Name Role Address
JOSEPH SANTORO Treasurer 11402 GROVEWOOD BLVD., LAND O LAKES, FL 34638

Vice President

Name Role Address
PAUL ROY BARLI Vice President 7028 DALLAS RD, BROOKLYN CENTER, MN

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 11402 GROVEWOOD BLVD, LAND O' LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2005-02-16 11402 GROVEWOOD BLVD, LAND O' LAKES, FL 34638 No data

Documents

Name Date
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State