Search icon

BAR-GAR INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BAR-GAR INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAR-GAR INVESTMENTS, 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: 04 Mar 1991 (34 years ago)
Date of dissolution: 13 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2003 (22 years ago)
Document Number: S35960
FEI/EIN Number 593055315

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

Address: 7077 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 7077 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROONEY PATRICK M President 1405 CEPHEUS CT, MERRITT ISLAND, FL, 32953
ROONEY PATRICK M Owner 1405 CEPHEUS CT, MERRITT ISLAND, FL, 32953
ROONEY PATRICK M Agent 1405 CEPHEUS CT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 1405 CEPHEUS CT, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 7077 N ATLANTIC AVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1999-07-20 7077 N ATLANTIC AVE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 1998-06-05 ROONEY, PATRICK M -

Documents

Name Date
Voluntary Dissolution 2003-01-13
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-07-20
Reg. Agent Change 1998-06-05
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State