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 |
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 | - |
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 | - |
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 |
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