Entity Name: | BARTON FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jun 1992 (33 years ago) |
Date of dissolution: | 12 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2017 (8 years ago) |
Document Number: | V42715 |
FEI/EIN Number | 65-0464236 |
Address: | 4127 BEE RIDGE ROAD, SARASOTA, FL 34233 |
Mail Address: | 4127 BEE RIDGE ROAD, SARASOTA, FL 34233 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUMBAUGH, JOHN D. | Agent | 1900 RINGLING BOULEVARD, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
PERRON, BRENDA L | Vice President | 4127 BEE RIDGE RD., SARASOTA, FL |
Name | Role | Address |
---|---|---|
PERRON, BRENDA L | Treasurer | 4127 BEE RIDGE RD., SARASOTA, FL |
Name | Role | Address |
---|---|---|
PERRON, BRENDA L | Director | 4127 BEE RIDGE RD., SARASOTA, FL |
HORTON, REX S | Director | 4127 BEE RIDGE RD., SARASOTA, FL |
DUMBAUGH, JOHN D | Director | 4127 BEE RIDGE ROAD, SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
HORTON, REX S | President | 4127 BEE RIDGE RD., SARASOTA, FL |
Name | Role | Address |
---|---|---|
HORTON, REX S | Secretary | 4127 BEE RIDGE RD., SARASOTA, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000058368 | LAUREL LAKES | EXPIRED | 2015-06-08 | 2020-12-31 | No data | 2477 STICKNEY POINT RD SUITE 118-A, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | DUMBAUGH, JOHN D. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 1900 RINGLING BOULEVARD, SARASOTA, FL 34236 | No data |
REINSTATEMENT | 1994-01-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State