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 |
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 | - |
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. | - |
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 |
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