Search icon

A & R DAIRY BARN, INC. - Florida Company Profile

Company Details

Entity Name: A & R DAIRY BARN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & R DAIRY BARN, 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 Dec 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000099331
FEI/EIN Number 593415782

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

Address: 13195 SPRING HILL DR, SPRING HILL, FL, 34609, US
Mail Address: 13195 SPRING HILL DR, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ROBERT President 13195 SPRING HILL DRIVE, SPRING HILL, FL, 34609
GOMEZ ROBERT Director 13195 SPRING HILL DRIVE, SPRING HILL, FL, 34609
GOMEZ ROBERT Agent 13195 SPRING HILL DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-01-16 A & R DAIRY BARN, INC. -
REGISTERED AGENT NAME CHANGED 2000-10-03 GOMEZ, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2000-10-03 13195 SPRING HILL DR, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 13195 SPRING HILL DR, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 1999-04-13 13195 SPRING HILL DR, SPRING HILL, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000247348 TERMINATED 1000000001153 5491 530 2003-08-14 2008-08-27 $ 27,144.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J03000051286 TERMINATED 01022620044 01620 01234 2003-01-27 2008-02-04 $ 20,645.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-12
Name Change 2001-01-16
ANNUAL REPORT 2000-10-03
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-16
Domestic Profit Articles 1996-12-06
DOCUMENTS PRIOR TO 1997 1996-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State