Search icon

BLOCK OF DELAWARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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