Detail by Officer/Registered Agent Name

Florida Profit Corporation

BARFIELD, INC.

Filing Information
149070 59-0556588 10/31/1946 FL ACTIVE CORPORATE MERGER 05/10/2019 NONE
Principal Address
4101 N.W. 29TH STREET
MIAMI, FL 33142

Changed: 03/03/2000
Mailing Address
4101 N.W. 29TH STREET
MIAMI, FL 33142

Changed: 03/03/2000
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 11/20/2014

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title CEO

MERCIER, GILLES
4101 N.W. 29TH STREET
MIAMI, FL 33142

Title CFO, Treasurer, Secretary

ZOUNGRANA, FRANCK
4101 N.W. 29TH STREET
MIAMI, FL 33142

Title VP

NOTO, DINO G
4101 NW 29TH STREET
MIAMI, FL 33142

Annual Reports
Report YearFiled Date
2023 02/27/2023
2023 07/23/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
07/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
05/10/2019 -- Merger View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
11/20/2014 -- Reg. Agent Change View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
06/29/2010 -- ANNUAL REPORT View image in PDF format
08/10/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- Reg. Agent Change View image in PDF format
09/21/2007 -- REINSTATEMENT View image in PDF format
01/12/2007 -- Amended/Restated Article/NC View image in PDF format
06/29/2006 -- ANNUAL REPORT View image in PDF format
06/28/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- Reg. Agent Change View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- Name Change View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
12/27/2001 -- Merger View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format