Search icon

BARCLAYS CAPITAL REAL ESTATE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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