Entity Name: | BLACK DIAMOND NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 15 Aug 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Aug 2023 (a year ago) |
Document Number: | F05000003588 |
FEI/EIN Number | 043451651 |
Address: | 23 Main Street, Andover, MA, 01810, US |
Mail Address: | 23 Main Street, Andover, MA, 01810, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
REGSITERED AGENT SOLUTIONS, INC. | Agent | 155 Office Plaza Dr., Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
Sklar Michael | Secretary | 23 Main Street, Andover, MA, 01810 |
Name | Role | Address |
---|---|---|
Quercia Greg | Vice President | 23 Main Street, Andover, MA, 01810 |
Name | Role | Address |
---|---|---|
Healey Chris | Chief Financial Officer | 23 Main Street, Andover, MA, 01810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 23 Main Street, Andover, MA 01810 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 23 Main Street, Andover, MA 01810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 155 Office Plaza Dr., Suite A, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2012-05-29 | REGSITERED AGENT SOLUTIONS, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2023-08-15 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State