Entity Name: | BLACK COMMISSION INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 11 Jan 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N17000000716 |
FEI/EIN Number |
81-4393370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3607 Ribault Scenic Dr, Jacksonville, FL, 32208, US |
Address: | 3607 Ribault Scenic Dr, Jacksonille, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Ciara | Vice President | 1702 W 25th St, JACKSONVILLE, FL, 32209 |
SEABROOKS Kwabene D | President | 3607 Ribault Scenic Dr, Jacksonville, FL, 32208 |
Shepard Ahyanna | Treasurer | 708 Oaks Plantation Dr, JACKSONVILLE, FL, 32211 |
Covington Kenneth R | Secretary | 4261 Emerald Bay Dr, Jacksonville, FL, 32277 |
KWABENE SEABROOKS D | Agent | 3607 Ribault Scenic Dr, Jacksonville, FL, 32208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036918 | G L PEARLSTEIN | ACTIVE | 2020-03-31 | 2025-12-31 | - | 309 E 5TH ST, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 3607 Ribault Scenic Dr, Jacksonille, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 3607 Ribault Scenic Dr, Jacksonille, FL 32208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 3607 Ribault Scenic Dr, Jacksonville, FL 32208 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | KWABENE, SEABROOKS D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-12 |
Reg. Agent Change | 2017-04-24 |
Domestic Non-Profit | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State