Search icon

THESTREET, INC. - Florida Company Profile

Company Details

Entity Name: THESTREET, 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: 31 Dec 2008 (16 years ago)
Date of dissolution: 02 Sep 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: F09000000007
FEI/EIN Number 061515824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, US
Mail Address: 225 LIBERTY STREET,27TH FLOOR, NEW YORK, NY, 10281
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CALLAWAY DAVID Chief Executive Officer 14 WALL STREET, NEW YORK, NY, 10005
LUNDBERG ERIC Chief Financial Officer 14 WALL STREET, NEW YORK, NY, 10005
MARS HEATHER Secretary 14 WALL STREET, NEW YORK, NY, 10005
ESPY BOWERS Director 14 WALL STREET, NEW YORK, NY, 10005
ZACHARIAS STEPHEN Director 14 WALL STREET, NEW YORK, NY, 10005
CRAMER JAMES Director 14 WALL STREET, NEW YORK, NY, 10005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069598 THESTREET.COM, INC. EXPIRED 2010-07-28 2015-12-31 - 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005
G09020900160 THESTREET.COM RATINGS EXPIRED 2009-01-20 2014-12-31 - C/O THE STREET.COM, INC., 14 WALL STREET, 15TH FLOOR, NEW YORK, NY, 10005, US

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-09-02 - -
CHANGE OF MAILING ADDRESS 2020-09-02 14 WALL STREET, 15TH FLOOR, NEW YORK, NY 10005 -
REGISTERED AGENT CHANGED 2020-09-02 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 14 WALL STREET, 15TH FLOOR, NEW YORK, NY 10005 -
NAME CHANGE AMENDMENT 2015-01-22 THESTREET, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000170690 ACTIVE 1000000883841 COLUMBIA 2021-04-09 2031-04-14 $ 807.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2020-09-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-26
Name Change 2015-01-22
Reg. Agent Change 2014-03-14
ANNUAL REPORT 2014-01-31

Date of last update: 03 Jun 2025

Sources: Florida Department of State