Search icon

BLACK DIAMOND CAPITAL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BLACK DIAMOND CAPITAL INTERNATIONAL, INC.
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: 30 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F04000000570
FEI/EIN Number 743113573

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

Address: 101 E KENNEDY BLVD, SUITE 2100, TAMPA, FL, 33602, US
Mail Address: PO BOX 172117, TAMPA, FL, 33672, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ATWOOD SCOTT Executive Vice President 101 E KENNEDY BLVD, SUITE 2100, TAMPA, FL, 33602
Beale Charles Secretary 101 E KENNEDY BLVD, TAMPA, FL, 33602
Beale Charles Vice President 101 E KENNEDY BLVD, TAMPA, FL, 33602
Nolan Sharon Secretary 101 E KENNEDY BLVD, TAMPA, FL, 33602
Rothman Michael Executive Vice President PO BOX 172117, TAMPA, FL, 33672
Martinez Susan A President PO BOX 172117, TAMPA, FL, 33672
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2020-02-25 BLACK DIAMOND CAPITAL INTERNATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 101 E KENNEDY BLVD, SUITE 2100, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-04-11 101 E KENNEDY BLVD, SUITE 2100, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2012-03-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001080939 TERMINATED 1000000332355 HILLSBOROU 2012-12-10 2022-12-28 $ 723.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-26
Name Change 2020-02-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State