Entity Name: | FTD ACQUISITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Dec 2002 (22 years ago) |
Document Number: | F02000006392 |
FEI/EIN Number |
134226191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FLORIDA TROPICAL DISTRIBUTORS INTNL INC, 6180 BIG BEND ROAD, GIBSONTON, FL, 33534 |
Mail Address: | FLORIDA TROPICAL DISTRIBUTORS INTNL INC, 1340 TREAT BLVD., STE 600, WALNUT CREEK, CA, 94597, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GARG NANCY | Vice President | 1340 Treat Blvd, Walnut Creek, CA, 94597 |
Lahanas Nicholas | Chief Financial Officer | 1340 Treat Blvd, Walnut Creek, CA, 94597 |
Mcarthy Joyce | Secretary | 1340 Treat Blvd, Walnut Creek, CA, 94597 |
Moore Sandy | President | P.O. Box 758, Gibsonton, FL, 33534 |
HANSON JOHN | Chief Executive Officer | 1340 TREAT BLVD., STE 600, WALNUT CREEK, CA, 94597 |
FOX BRAD | Treasurer | 1340 TREAT BLVD., STE 600, WALNUT CREEK, CA, 94597 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-21 | FLORIDA TROPICAL DISTRIBUTORS INTNL INC, 6180 BIG BEND ROAD, GIBSONTON, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1201 HAYS STREET, TALL., FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-24 | FLORIDA TROPICAL DISTRIBUTORS INTNL INC, 6180 BIG BEND ROAD, GIBSONTON, FL 33534 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
Reg. Agent Change | 2017-01-24 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State