Entity Name: | BARCLAYS CAPITAL REAL ESTATE INC. |
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: | 29 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2021 (3 years ago) |
Document Number: | F06000005630 |
FEI/EIN Number |
06-1724459
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Grey Mark | Director | 745 Seventh Avenue, New York, NY, 10019 |
Vinson Daniel | Director | 745 Seventh Avenue, New York, NY, 10019 |
Kagan Spencer | Director | 745 Seventh Avenue, New York, NY, 10019 |
Kravetz Larry | President | 745 Seventh Avenue, New York, NY, 10019 |
Edgtton Verdun | Secretary | 745 Seventh Avenue, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-31 | 745 Seventh Avenue, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2018-03-31 | 745 Seventh Avenue, New York, NY 10019 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000423405 | LAPSED | 2007-CA-005733 MF | OSCEOLA COUNTY NINTH JUDICIAL | 2010-10-19 | 2016-07-12 | $1000.00 | DEBRA TROLINDER, 1418 NEW YORK AVENUE, SAINT CLOUD, FL 34769 |
J09000934868 | TERMINATED | 1000000109296 | 3951 781 | 2009-02-19 | 2029-03-18 | $ 65,291.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State