Search icon

BARCLAYS CAPITAL INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

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 (45 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
- Agent -
Lublinsky Michael Chairman 745 Seventh Avenue, New York, NY, 10019
Mathis Carol P. Director 745 Seventh Avenue, New York, NY, 10019
Mogavero Andrew Director 745 Seventh Avenue, New York, NY, 10019
O'Connor Claire Director 745 Seventh Avenue, New York, NY, 10019

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State