Search icon

DAVID BARI'S & CO., INC. - Florida Company Profile

Company Details

Entity Name: DAVID BARI'S & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID BARI'S & CO., 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: 11 Jun 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000049728
FEI/EIN Number 650672578

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

Address: 31 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
Mail Address: 31 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAYMAN OLEG President 31 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
NAYMAN OLEG Secretary 31 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
NAYMAN OLEG Director 31 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
GRINBERG GREGORY Vice President 271 NW 122 TERRACE, CORAL SPRINGS, FL, 33071
GRINBERG GREGORY Treasurer 271 NW 122 TERRACE, CORAL SPRINGS, FL, 33071
GRINBERG GREGORY Director 271 NW 122 TERRACE, CORAL SPRINGS, FL, 33071
GRINBERG GREGORY Agent 271 NW 122 TERRACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State