Entity Name: | BLOCK OF DELAWARE, 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: | 21 Oct 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | F11000004245 |
FEI/EIN Number |
80-0429876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1955 Broadway, Suite 600, Oakland, CA, 94612, US |
Mail Address: | 1955 Broadway, Suite 600, Oakland, CA, 94612, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Garutti Randy | Director | 1955 Broadway, Oakland, CA, 94612 |
C T CORPORATION SYSTEM | Agent | - |
Eisen Anthony | Director | 1955 Broadway, Oakland, CA, 94612 |
Svenson Tait | Assi | 1955 Broadway, Oakland, CA, 94612 |
Brooks Amy | Director | 1955 Broadway, Oakland, CA, 94612 |
Dorsey Jack | Chairman | 1955 Broadway, Oakland, CA, 94612 |
Dorsey Jack | President | 1955 Broadway, Oakland, CA, 94612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 1955 Broadway,, Suite 600, Oakland, CA 94612 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 1955 Broadway,, Suite 600, Oakland, CA 94612 | - |
NAME CHANGE AMENDMENT | 2022-01-25 | BLOCK OF DELAWARE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-11-10 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000285520 | TERMINATED | 1000000743310 | COLUMBIA | 2017-05-15 | 2027-05-18 | $ 1,098.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-29 |
Name Change | 2022-01-25 |
Reg. Agent Change | 2021-11-10 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State