Search icon

BARRY L. MEARS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BARRY L. MEARS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRY L. MEARS CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 1990 (35 years ago)
Document Number: S00129
FEI/EIN Number 593024969

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

Mail Address: P O BOX 2436, CLEARWATER, FL, 33757, US
Address: 407 Roebling Rd S, Belleair, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mears Barry L President 407 Roebling Rd S, Belleair, FL, 33756
Mears Carol M Vice President 407 Roebling Rd S, Belleair, FL, 33756
Calhoon Amanda M Secretary 10493 Oak Leaf Street, Largo, FL, 33774
MEARS BARRY L Agent 407 ROEBLING RD S, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 407 Roebling Rd S, Belleair, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 407 ROEBLING RD S, BELLEAIR, FL 33756 -
REGISTERED AGENT NAME CHANGED 2000-05-03 MEARS, BARRY L -
CHANGE OF MAILING ADDRESS 1999-04-21 407 Roebling Rd S, Belleair, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State