Search icon

A-BAR-B EQUIPMENT SALES, INC. - Florida Company Profile

Company Details

Entity Name: A-BAR-B EQUIPMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-BAR-B EQUIPMENT SALES, 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: 28 Feb 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S35331
FEI/EIN Number 593057028

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

Address: 12100 NW 110TH AVE, REDDICK, FL, 32686, US
Mail Address: 12100 N.W. 110TH AVE., REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULLISON, H. E., III Director 12100 NW 110TH AVE, REDDICK, FL
CULLISON, H. E., III President 12100 NW 110TH AVE, REDDICK, FL
CULLISON TAMARA K Director 12100 NW 110TH AVE, REDDICK, FL
CULLISON TAMARA K President 12100 NW 110TH AVE, REDDICK, FL
EGAN THOMAS M Agent 925 SE 17TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-01-11 EGAN, THOMAS M -
REGISTERED AGENT ADDRESS CHANGED 2001-01-11 925 SE 17TH STREET, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-21 12100 NW 110TH AVE, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 1993-03-02 12100 NW 110TH AVE, REDDICK, FL 32686 -
AMENDMENT 1991-06-18 - -

Documents

Name Date
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State