Entity Name: | BLACKWOOD U.S.A, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLACKWOOD U.S.A, 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: |
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: | 08 Apr 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P97000031686 |
FEI/EIN Number |
650809534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 N. Ocean Drive., hollywood, FL, 33019, US |
Mail Address: | 5901 N. Ocean Drive, hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISCAYNE BUSINESS MANAGEMENT, INC. | Agent | - |
SOSA RAFAEL E | Vice President | 1901 BRICKELL AVE #1706, MIAMI, FL, 33129 |
SOSA RAFAEL E | Director | 1901 BRICKELL AVE #1706, MIAMI, FL, 33129 |
MATAUDON IRMA C | President | 313 OREGON ST, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 5901 N. Ocean Drive., hollywood, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 5901 N. Ocean Drive., hollywood, FL 33019 | - |
AMENDMENT | 2016-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Biscayne Business Management, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 4000 Ponce de Leon Blvd, 420, MIAMI, FL 33146 | - |
REINSTATEMENT | 1999-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000251911 | TERMINATED | 1000000259396 | DADE | 2012-03-20 | 2032-04-06 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-08-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State