Detail by Entity Name
Florida Profit Corporation
BARRETTE LOGISTICS, INC.
Filing Information
P14000009108
46-4983366
01/30/2014
FL
ACTIVE
NAME CHANGE AMENDMENT
10/13/2015
NONE
Principal Address
Changed: 04/19/2023
7830 Freeway Circle
Middleburg Heights, OH 44130
Middleburg Heights, OH 44130
Changed: 04/19/2023
Mailing Address
Changed: 04/19/2023
7830 Freeway Circle
Middleburg Heights, OH 44130
Middleburg Heights, OH 44130
Changed: 04/19/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/22/2022
Address Changed: 08/22/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 08/22/2022
Address Changed: 08/22/2022
Officer/Director Detail
Name & Address
Title Asst. Secretary
TOOLAN, DAVID M
Title Secretary, Treasurer
MCGOWAN, DEBORAH
Title President
O'NEILL, KEN
Title Director
MORRISSEY, SILE
Title Director
ORTMAN, TIMOTHY
Title Asst. Secretary
TOOLAN, DAVID M
900 ASHWOOD PARKWAY
SUITE 600
ATLANTA, GA 30338
SUITE 600
ATLANTA, GA 30338
Title Secretary, Treasurer
MCGOWAN, DEBORAH
7830 Freeway Circle
Middleburg Heights, OH 44130
Middleburg Heights, OH 44130
Title President
O'NEILL, KEN
400 PERIMETER CENTER TERRACE
SUITE 1000
ATLANTA, GA 30346
SUITE 1000
ATLANTA, GA 30346
Title Director
MORRISSEY, SILE
400 PERIMETER CENTER TERRACE
SUITE 1000
ATLANTA, GA 30348
SUITE 1000
ATLANTA, GA 30348
Title Director
ORTMAN, TIMOTHY
400 PERIMETER CENTER TERRACE
SUITE 1000
ATLANTA, GA 30346
SUITE 1000
ATLANTA, GA 30346
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/19/2023 |
2024 | 04/30/2024 |
Document Images