Search icon

BLACKGOLD TECHNOLOGY CORP.

Company Details

Entity Name: BLACKGOLD TECHNOLOGY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000072264
FEI/EIN Number 47-1714278
Address: 2101 Vista Pkwy, Suite 122, west Palm Beach, FL 33411
Mail Address: 2101 Vista Pkwy, Suite 122, west Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent

Secretary

Name Role Address
STANCATO, ENZO Secretary 2101 Vista Pkwy, Suite 122 west Palm Beach, FL 33411

President

Name Role Address
NEDD, ANTHONY President 2101 Vista Pkwy, Suite 122 west Palm Beach, FL 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 2101 Vista Pkwy, Suite 125, west Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Alliance Financial Services of Florida LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 2101 Vista Pkwy, Suite 122, west Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2016-04-24 2101 Vista Pkwy, Suite 122, west Palm Beach, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000257588 ACTIVE 1000000888752 PALM BEACH 2021-05-18 2041-05-26 $ 1,540.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-08-29

Date of last update: 21 Jan 2025

Sources: Florida Department of State