Search icon

ON DECK CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ON DECK CAPITAL, 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: 20 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: F12000003437
FEI/EIN Number 42-1709682

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1400 Broadway, 22nd Floor, NEW YORK, NY, 10018, US
Mail Address: 175 W. Jackson Blvd., Suite 600, Chicago, IL, 60604, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cunningham Steven Director 175 W. Jackson Blvd., Chicago, IL, 60604
Fisher David A Director 175 W. Jackson Blvd., Chicago, IL, 60604
Rahilly Sean G Director 175 W. Jackson Blvd., Chicago, IL, 60604
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1400 Broadway, 22nd Floor, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2024-04-09 1400 Broadway, 22nd Floor, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 2021-02-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2013-10-16 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000247316 TERMINATED 1000000889056 COLUMBIA 2021-05-14 2041-05-19 $ 3,878.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2021-02-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State