Search icon

BARRINEAU ESTATE, INC. - Florida Company Profile

Company Details

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

BARRINEAU ESTATE, 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: 17 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000106026
FEI/EIN Number 593482618

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

Address: 5341 MOLINO RD, MOLINO, FL, 32577
Mail Address: 5341 MOLINO RD, MOLINO, FL, 32577
ZIP code: 32577
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBI WILLIAM A President 5341 MOLINO RD, MOLINO, FL, 32577
PRUETT DONNA J Vice President 9611 YARROW CIRCLE, PENSACOLA, FL, 32514
JACOBI WILLIAM A Agent 5341 MOLINO RD, MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 5341 MOLINO RD, MOLINO, FL 32577 -
CHANGE OF MAILING ADDRESS 2011-04-19 5341 MOLINO RD, MOLINO, FL 32577 -
REGISTERED AGENT NAME CHANGED 2011-04-19 JACOBI, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 5341 MOLINO RD, MOLINO, FL 32577 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State