Search icon

BARCLAYS SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: BARCLAYS SERVICES CORPORATION
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: 28 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: F00000001053
FEI/EIN Number 13-3714398

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: DELAWARE

Key Officers & Management

Name Role Address
Chesakis Joseph T Director 745 Seventh Ave, New York, NY, 10019
Shu Michelle Director 745 Seventh Avenue, New York, NY, 10019
Westwood Jai Director 745 Seventh Avenue, New York, NY, 10019
Oriol Hans-Edward L Director 745 Seventh Avenue, New York, NY, 10019
Edgtton Verdun Secretary 745 Seventh Avenue, New York, NY, 10019
Kandukuri Radhika PrashaT Auth 745 Seventh Avenue, New York, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 745 Seventh Avenue, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2025-01-28 745 Seventh Avenue, New York, NY 10019 -
REINSTATEMENT 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2021-12-13 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2001-01-31 BARCLAYS SERVICES CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000210000 TERMINATED 1000000209995 LEON 2011-03-31 2031-04-06 $ 54,023.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-13
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: 01 Apr 2025

Sources: Florida Department of State