Search icon

BARUTA, INC. - Florida Company Profile

Company Details

Entity Name: BARUTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARUTA, 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: 06 Mar 1996 (29 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P96000021630
FEI/EIN Number 593367922

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

Address: 285 NE HERNANDO AVENUE, P O DRAWER 1707, LAKE CITY, FL, 32056, UN
Mail Address: 6344 Hwy 84, Patterson, GA, 31557, US
ZIP code: 32056
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNARD J P Director POST OFFICE BOX 278, Patterson, GA, 31557
PEELE S. AUSTIN Agent 285 NE HERNANDO STREET, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 - -
CHANGE OF MAILING ADDRESS 2018-02-05 285 NE HERNANDO AVENUE, P O DRAWER 1707, LAKE CITY, FL 32056 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 285 NE HERNANDO AVENUE, P O DRAWER 1707, LAKE CITY, FL 32056 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 285 NE HERNANDO STREET, LAKE CITY, FL 32056 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State