Search icon

D.C. BARRETT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: D.C. BARRETT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.C. BARRETT INTERNATIONAL, 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: 24 Feb 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000018453
FEI/EIN Number 592023550

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

Address: 104TH STREET, LARGO, FL, 33828
Mail Address: P.O.BOX 2102, ORLANDO, FL, 34786
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT SCOTT President 104 TH STREET, LARGO, FL, 33828
BARRETT SCOTT Agent 104 TH STREET, LARGO, FL, 33828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-20 104 TH STREET, LARGO, FL 33828 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-20 104TH STREET, LARGO, FL 33828 -
REGISTERED AGENT NAME CHANGED 2006-12-20 BARRETT, SCOTT -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-02-24 104TH STREET, LARGO, FL 33828 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000034937 LAPSED 06-CA-2652 ORANGE COUNTY CIRCUIT COURT 2007-02-01 2012-02-08 $20811.61 GOODMAN MANUFACTURING COMPANY, 2550 NORTH LOOP WEST, SUITE 400, HOUSTON, TX 77092
J07000034978 LAPSED 06-23359 CA 25 MIAMI-DADE COUNTY 2007-01-29 2012-02-08 $131163.81 BISCAYNE BEDDING CORP., 4875 NW 37 AVENUE, MIAMI, FL 33142
J03900019462 LAPSED CC0-03-12026 CO CRT IN AND FOR ORANGE CO 2003-11-18 2008-12-29 $9888.37 HOME CREST INDUSTRIES, INC., 140 MADISON AVENUE, PO BOX 350, WADENA, MN 56402
J03000074734 LAPSED 02-CA-10475 ORANGE CNTY, FL CIR CIVIL 2003-01-30 2008-02-17 $27,673.39 MERCANTILE BANK, 1560 N ORANGE AVENUE 3RD FLOOR, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2006-12-20
REINSTATEMENT 2006-09-28
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-13
Domestic Profit 1999-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State