Search icon

BARCODE AUTOMATION, INC.

Company Details

Entity Name: BARCODE AUTOMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2016 (8 years ago)
Document Number: P97000072644
FEI/EIN Number 593468361
Address: 207 N. Moss Rd Ste 105, WINTER SPRINGS, FL, 32708, US
Mail Address: 207 N. Moss Rd Ste 105, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Edmund Pope J Agent 28436 Tammi Dr, Tavares, FL, 32778

President

Name Role Address
POPE EDMUND J President 207 N. Moss Rd Ste 105, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
POPE EDMUND J Treasurer 207 N. Moss Rd Ste 105, WINTER SPRINGS, FL, 32708

Clerk

Name Role Address
POPE EDMUND J Clerk 207 N. Moss Rd Ste 105, WINTER SPRINGS, FL, 32708

Secretary

Name Role Address
POPE JO ANNA Secretary 207 N. Moss Rd Ste 105, Winter Springs, FL, 32708

Director

Name Role Address
POPE JO ANNA Director 207 N. Moss Rd Ste 105, Winter Springs, FL, 32708
Pope Christopher A Director 1916 Bighorn Trail, New Braunfels, TX, 78132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-20 Edmund, Pope J No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 28436 Tammi Dr, Tavares, FL 32778 No data
AMENDMENT 2016-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 207 N. Moss Rd Ste 105, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2013-03-12 207 N. Moss Rd Ste 105, WINTER SPRINGS, FL 32708 No data
AMENDMENT 2001-12-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State