Search icon

BUSINESS PROPERTY LENDING, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS PROPERTY LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2012 (13 years ago)
Document Number: 847716
FEI/EIN Number 36-1208070

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

Address: 501 Riverside Avenue, 12 Floor, Jacksonville, FL, 32202, US
Mail Address: 501 Riverside Avenue, 12 Floor, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DePillo David Director 501 Riverside Avenue, Jacksonville, FL, 32202
Seibly Greg Chief Executive Officer 501 Riverside Avenue, Jacksonville, FL, 32202
Pataky John Director 501 Riverside Avenue, Jacksonville, FL, 32202
Baum Mark G Secretary 501 Riverside Avenue, Jacksonville, FL, 32202
Potts Steven Chief Financial Officer 501 Riverside Avenue, Jacksonville, FL, 32202
Patra Swarup Treasurer 501 Riverside Avenue, Jacksonville, FL, 32202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 501 Riverside Avenue, 12 Floor, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2025-01-09 501 Riverside Avenue, 12 Floor, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2012-12-17 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2012-07-26 BUSINESS PROPERTY LENDING, INC. -
EVENT CONVERTED TO NOTES 1991-08-14 - -
AMENDMENT 1987-03-27 - -
AMENDMENT 1987-02-03 - -
AMENDMENT 1987-01-27 - -
AMENDMENT 1986-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State