Entity Name: | BURLINGTON COAT FACTORY DIRECT CORPORATION |
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: | 22 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | F04000006690 |
FEI/EIN Number |
223531725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, US |
Mail Address: | 1830 ROUTE 130 NORTH, C/O LEGAL DEPT, BURLINGTON, NJ, 08016, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
O'SULLIVAN MICHAEL | Director | 2006 ROUTE 130 NORTH, BURLINGTON, NJ, 08016 |
O'SULLIVAN MICHAEL | President | 2006 ROUTE 130 NORTH, BURLINGTON, NJ, 08016 |
Leu Karen | Secretary | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016 |
GLICK DAVID | DTRE | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016 |
Hand Fred | Vice President | 2006 ROUTE 130 NORTH, BURLINGTON, NJ, 08016 |
Shanahan Michael | Vice President | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016 |
Schaub Christopher | Vice President | 1830 Route 130 North, Burlington, NJ, 08016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-01-26 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P18000035977. MERGER NUMBER 900000210119 |
REGISTERED AGENT NAME CHANGED | 2017-12-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 1830 ROUTE 130 NORTH, BURLINGTON, NJ 08016 | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 1830 ROUTE 130 NORTH, BURLINGTON, NJ 08016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000491512 | TERMINATED | 9:18 CV 81420 BB | US DIS CT SO DIS OF FL. | 2019-04-12 | 2024-07-22 | $677,774.75 | CATHY COHEN, 110 COBALT CREEK WAY, HOLLY SPRING, NC 27540 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-23 |
Reg. Agent Change | 2017-12-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-23 |
Reg. Agent Change | 2014-04-14 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State