Entity Name: | PROVIDE COMMERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 04 Sep 2003 (22 years ago) |
Date of dissolution: | 04 Sep 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Sep 2019 (6 years ago) |
Document Number: | F03000004557 |
FEI/EIN Number |
84-1450019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4830 EASTGATE MALL, SAN DIEGO, CA, 92121, US |
Mail Address: | 77 W WACKER DR #35, CHICAGO, IL, 60601 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Barnhart Steven | Executive Vice President | 3113 Woodcreek Drive, Downers Grove, IL, 60515 |
Levin Scott D | Director | 3113 Woodcreek Drive, Downers Grove, IL, 60515 |
Levin Scott D | Executive Vice President | 3113 Woodcreek Drive, Downers Grove, IL, 60515 |
Baumann Jennifer | Asst | 3113 Woodcreek Drive, Downers Grove, IL, 60515 |
Barnhart Steven | Director | 3113 Woodcreek Drive, Downers Grove, IL, 60515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-04 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-04 | 4830 EASTGATE MALL, SAN DIEGO, CA 92121 | - |
REGISTERED AGENT CHANGED | 2019-09-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 4830 EASTGATE MALL, SAN DIEGO, CA 92121 | - |
NAME CHANGE AMENDMENT | 2003-10-07 | PROVIDE COMMERCE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000220057 | ACTIVE | 1000000887552 | COLUMBIA | 2021-05-03 | 2041-05-05 | $ 115,874.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
Withdrawal | 2019-09-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State