Search icon

BARCLAYS CAPITAL INC. - Florida Company Profile

Branch

Company Details

Entity Name: BARCLAYS CAPITAL 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: 31 Dec 1980 (44 years ago)
Branch of: BARCLAYS CAPITAL INC., CONNECTICUT (Company Number 0111952)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: 847836
FEI/EIN Number 06-1031656

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

Address: 745 Seventh Avenue, New York, NY, 10019, US
Mail Address: 745 Seventh Avenue, New York, NY, 10019, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Edgtton Verdun Secretary 745 Seventh Avenue, New York, NY, 10019
Fitzgibbon Jennifer Treasurer 745 Seventh Avenue, New York, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-12 - -
REGISTERED AGENT NAME CHANGED 2021-03-12 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2018-03-31 745 Seventh Avenue, New York, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 745 Seventh Avenue, New York, NY 10019 -
REINSTATEMENT 2008-10-20 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 1999-11-23 BARCLAYS CAPITAL INC. -
NAME CHANGE AMENDMENT 1989-01-30 BARCLAYS BUSINESS CREDIT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000726436 TERMINATED 1000000683932 LEON 2015-06-24 2035-07-01 $ 368.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-12
Reg. Agent Change 2020-06-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State