Search icon

BLACKWOOD DIAMOND, INC. - Florida Company Profile

Company Details

Entity Name: BLACKWOOD DIAMOND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2021 (4 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: F21000000901
FEI/EIN Number 46-2976301

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

Address: 900 N OSCEOLA AVE, CLEARWATER, FL, 33755, US
Mail Address: 900 N OSCEOLA AVE, SUITE 304, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ECKELBERRY, JR. T. RIGGS Director 900 N OSCEOLA AVE #304, CLEARWATER, FL, 33755
ECKELBERRY, JR. T. RIGGS President 900 N OSCEOLA AVE #304, CLEARWATER, FL, 33755
ECKELBERRY SIGRID BURKET- Director 900 N OSCEOLA AVE #304, CLEARWATER, FL, 33755
ECKELBERRY SIGRID BURKET- Secretary 900 N OSCEOLA AVE #304, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100518 RIGGS.COM ACTIVE 2023-08-28 2028-12-31 - 900 N OSCEOLA AVE, SUITE 304, CLEARWATER, FL, 33755
G23000100520 RIGGS ACTIVE 2023-08-28 2028-12-31 - 900 N OSCEOLA AVE, SUITE 304, CLEARWATER, FL, 33755
G23000100521 RIGGS ECKELBERRY MARKETING GROUP ACTIVE 2023-08-28 2028-12-31 - 900 N OSCEOLA AVE, SUITE 304, CLEARWATER, FL, 33755
G23000100522 REMG ACTIVE 2023-08-28 2028-12-31 - 900 N OSCEOLA AVE, SUITE 304, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-19 - -
CHANGE OF MAILING ADDRESS 2024-01-19 900 N OSCEOLA AVE, suite 304, CLEARWATER, FL 33755 -
REGISTERED AGENT CHANGED 2024-01-19 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-10-17 900 N OSCEOLA AVE, suite 304, CLEARWATER, FL 33755 -

Documents

Name Date
WITHDRAWAL 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
Reg. Agent Change 2021-12-13
Foreign Profit 2021-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728308500 2021-02-22 0455 PPS 500 N Osceola Ave Ph H, Clearwater, FL, 33755-3933
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14932
Loan Approval Amount (current) 14932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-3933
Project Congressional District FL-13
Number of Employees 4
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 92611
Originating Lender Name Banc of California
Originating Lender Address Santa Ana, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14995.41
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State