Search icon

BARRON CONCRETE CONSTRUCTION, INC.

Company Details

Entity Name: BARRON CONCRETE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000018235
FEI/EIN Number 593433637
Address: 2320 Eslinger Road, Lot 108, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: P.O. Box 1354, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CORY HANSEN Agent 2320 Eslinger Road, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
HANSEN CORY President 2320 Eslinger Road, NEW SMYRNA BEACH, FL, 32168

Vice President

Name Role Address
HANSEN CORY Vice President 2320 Eslinger Road, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
HANSEN CORY Secretary 2320 Eslinger Road, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
HANSEN CORY Director 2320 Eslinger Road, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 2320 Eslinger Road, Lot 108, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2021-02-20 2320 Eslinger Road, Lot 108, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 2320 Eslinger Road, Lot 108, NEW SMYRNA BEACH, FL 32168 No data
AMENDMENT 2017-02-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-06 CORY, HANSEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000724763 ACTIVE 2023-11042-CODL VOLUSIA COUNTY, CIRCUIT COURT 2024-08-26 2029-11-15 $31,421.15 TRUIST BANK, 101 E. KENNEDY BLVD., SUITE 2800, C/O SHUMAKER LOOP & KENDRICK LLP, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-21
Amendment 2017-02-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State