Search icon

BARCLAYS BANK PLC - Florida Company Profile

Company Details

Entity Name: BARCLAYS BANK PLC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 1981 (44 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: 847944
FEI/EIN Number 134942190

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

Address: 1111 BRICKELL AVENUE, 12TH FLOOR, MIAMI, FL, 33131
Mail Address: BARCLAYS BANK PLLC, 745 SEVENTH AVENUE, NEW YORK, NY, 10019
ZIP code: 33131
County: Miami-Dade

Key Officers & Management

Name Role Address
STALEY JESS Director 1 CHURCHILL PLACE, LONDON, E14 5P
FOXX TERESA P General Manager 1111 BRICKELL AVENUE, 12TH FLOOR, MIAMI, FL, 33131
FOXX TERESA P Director 1111 BRICKELL AVENUE, 12TH FLOOR, MIAMI, FL, 33131
STALEY JES Chief Executive Officer 1 CHURCHILL PLACE, LONDON, E14 5P

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-31 1111 BRICKELL AVENUE, 12TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT CHANGED 2020-03-31 REGISTERED AGENT REVOKED -
WITHDRAWAL 2020-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 1111 BRICKELL AVENUE, 12TH FLOOR, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1986-01-20 BARCLAYS BANK PLC -
REINSTATEMENT 1986-01-20 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000962965 LAPSED 15-CIV-61011 SOUTHERN DISTRICT OF FLORIDA 2015-09-18 2020-10-26 $563,772.29 FLEXITEEK INTERNATIONAL AS, 200 SOUTH ANDREWS AVENUE, SUITE 100, FORT LAUDERDALE, FL 33301
J07900017223 LAPSED 07-005319-SC-045 6TH JUD CIR CRT PINELLAS CTY 2007-10-31 2012-11-09 $3047.50 SANDRA L. BLAKER, 1176 RIVEREDGE DR., TARPON SPRINGS, FL 34689

Documents

Name Date
Withdrawal 2020-03-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State