Search icon

BARTER POST, INC. - Florida Company Profile

Company Details

Entity Name: BARTER POST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARTER POST, 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: 01 Mar 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S35002
FEI/EIN Number 593151732

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

Address: 7234 CONGRESS STREET, NEW PORT RICHEY, FL, 34653
Mail Address: 7234 CONGRESS STREET, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAREL JOHN Agent P.O. BOX 729, NEW PORT RICHEY, FL, 34656
MYERS, FRANK A JR Director 8600 MILLCREEK LN, PORT RICHEY, FL, 34653
MYERS, MARGARET Director 8600 MILLCREEK LN, PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 7234 CONGRESS STREET, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2005-01-07 7234 CONGRESS STREET, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-15 P.O. BOX 729, NEW PORT RICHEY, FL 34656 -
REGISTERED AGENT NAME CHANGED 1999-03-01 KAREL, JOHN -

Documents

Name Date
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-06-15
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State