Entity Name: | FTD.COM 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: | 16 Oct 2008 (17 years ago) |
Date of dissolution: | 01 Sep 2015 (10 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 01 Sep 2015 (10 years ago) |
Document Number: | F08000004497 |
FEI/EIN Number |
364294509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
Mail Address: | 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FTD.COM INC., NEW YORK | 3726058 | NEW YORK |
Headquarter of | FTD.COM INC., CONNECTICUT | 0727353 | CONNECTICUT |
Headquarter of | FTD.COM INC., ILLINOIS | CORP_70741288 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
APATOFF ROBERT | President | 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
APATOFF ROBERT | Director | 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
SHEEHAN BECKY | Executive | 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
SHEEHAN BECKY | Director | 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
TOMY JANDY | Treasurer | 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
SCOTT LEVIN | Secretary | 3113 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2015-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-27 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2010-01-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000179472 | TERMINATED | 1000000579098 | LEON | 2014-01-29 | 2034-02-07 | $ 680.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000581588 | TERMINATED | 1000000467965 | LEON | 2013-03-11 | 2033-03-13 | $ 481.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000108600 | TERMINATED | 1000000200015 | LEON | 2011-01-11 | 2031-02-23 | $ 5,181.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Reg. Agent Change | 2015-05-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-03-25 |
REINSTATEMENT | 2010-01-21 |
Foreign Profit | 2008-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State