Search icon

OBSIDIAN FINANCIAL SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: OBSIDIAN FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OBSIDIAN FINANCIAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: P15000062972
FEI/EIN Number 47-5133770

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

Address: 2351 West Eau Gallie Blvd., Melbourne, FL, 32935, US
Mail Address: 2351 West Eau Gallie Blvd., Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1481031
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001736993
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10281661
State:
ALASKA
Type:
Headquarter of
Company Number:
000-350-094
State:
ALABAMA
Type:
Headquarter of
Company Number:
1bc975e7-6035-ef11-9084-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
5dc93eaa-5aba-eb11-9187-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1165788
State:
KENTUCKY
Type:
Headquarter of
Company Number:
2901403
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4198900
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_73049598
State:
ILLINOIS

Key Officers & Management

Name Role Address
GRIFFITHS DIANNA S President 7973 Timberlake Dr., Melbourne, FL, 32904
Griffiths Dianna S Secretary 2351 W Eau Gallie Blvd #2, Melbourne, FL, 32935
GRIFFITHS DIANNA S Agent 2351 W. Gallie Blvd, Melbourne, FL, 32935

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
DIANNA GRIFFITHS
User ID:
P3206542

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EMKBVJWLG733
CAGE Code:
9QXZ8
UEI Expiration Date:
2025-11-19

Business Information

Division Name:
OBSIDIAN FINANCIAL SERVICES, INC.
Activation Date:
2024-11-21
Initial Registration Date:
2023-11-06

Legal Entity Identifier

LEI Number:
254900J2RKTTDJSUWD76

Registration Details:

Initial Registration Date:
2018-03-02
Next Renewal Date:
2025-02-06
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000066209 HIP MTG CO. ACTIVE 2025-05-19 2030-12-31 - 2351 WEST EAU GALLIE BOULEVARD, STE 2, MELBOURNE, FL, 32935
G25000066241 RAICES HOME LOANS ACTIVE 2025-05-19 2030-12-31 - 2351 WEST EAU GALLIE BOULEVARD, STE 2, MELBOURNE, FL, 32935
G25000066063 LENDING WITH THE PECKS ACTIVE 2025-05-19 2030-12-31 - 2351 WEST EAU GALLIE BOULEVARD, STE 2, MELBOURNE, FL, 32935
G25000031654 EZ LOANS FUNDING ACTIVE 2025-03-04 2030-12-31 - 2351 WEST EAU GALLIE BOULEVARD, STE 2, MELBOURNE, FL, 32935
G25000024987 HOME LOANS WITH VANESSA ACTIVE 2025-02-19 2030-12-31 - 2351 WEST EAU GALLIE BOULEVARD, STE 2, MELBOURNE, FL, 32935
G18000098823 SOURCE ONE CONSULTING EXPIRED 2018-09-06 2023-12-31 - 2650 W. STATE RD. 84 SUITE 101C, FT LAUDERDALE, FL, 33312
G17000106596 SAMY'S FAMILY ENTERPRISES, INC. EXPIRED 2017-09-26 2022-12-31 - 1600 SARNO RD. # 117, MELBOURNE, FL, 32935
G17000097145 ALL FLORIDA HOME LOANS EXPIRED 2017-08-28 2022-12-31 - 1600 SARNO RD. # 117, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-26 2351 W. Gallie Blvd, 2, Melbourne, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 2351 West Eau Gallie Blvd., Suite 2, Melbourne, FL 32935 -
CHANGE OF MAILING ADDRESS 2023-04-04 2351 West Eau Gallie Blvd., Suite 2, Melbourne, FL 32935 -
AMENDMENT 2016-03-23 - -
AMENDMENT 2015-10-12 - -

Court Cases

Title Case Number Docket Date Status
Ocean Capital Funding, LLC, etc., Appellant(s), v. Obsidian Financial Services, Inc., etc., et al., Appellee(s). 3D2024-1606 2024-09-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-5684-CA-01

Parties

Name OCEAN CAPITAL FUNDING LLC
Role Appellant
Status Active
Representations Keith David Silverstein
Name OBSIDIAN FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Dianna S. Griffiths
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2024-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-21
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal. Failure to comply with this Court's Order will result in dismissal of this appeal.
View View File
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12711421
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024.
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on December 16, 2024, is granted, and the record on appeal is supplemented to include the document which is contained in the Appendix to said Motion.
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record on Appeal
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2024-12-16
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2024-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Ocean Capital Funding, LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-05-13
AMENDED ANNUAL REPORT 2023-11-26
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-08-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-31

USAspending Awards / Financial Assistance

Date:
2025-04-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
307976.00
Total Face Value Of Loan:
307976.00
Date:
2025-04-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
831297.00
Total Face Value Of Loan:
831297.00
Date:
2025-04-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
255290.00
Total Face Value Of Loan:
255290.00
Date:
2025-04-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
540038.00
Total Face Value Of Loan:
540038.00
Date:
2025-04-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
751143.00
Total Face Value Of Loan:
751143.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State