Search icon

STREETDELIVERY.COM.INC.

Company Details

Entity Name: STREETDELIVERY.COM.INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: F13000005559
FEI/EIN Number 04-3521579
Address: 206 Elm Street, Amesbury, MA 01913
Mail Address: 206 Elm Street, Amesbury, MA 01913
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Logan, Andrew J. President 206 Elm Street, Amesbury, MA 01913

Secretary

Name Role Address
Watson, Caroline Secretary 206 Elm Street, Amesbury, MA 01913

Treasurer

Name Role Address
Castiglioni, Eric Treasurer 206 Elm Street, Amesbury, MA 01913

Vice President

Name Role Address
Castiglioni, Eric Vice President 206 Elm Street, Amesbury, MA 01913
Livermore, Richard L. Vice President 206 Elm Street, Amesbury, MA 01913

Director

Name Role Address
Livermore, Richard L. Director 206 Elm Street, Amesbury, MA 01913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 206 Elm Street, Amesbury, MA 01913 No data
CHANGE OF MAILING ADDRESS 2025-01-10 206 Elm Street, Amesbury, MA 01913 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 206 Elm Street, Amesbury, MA 01913 No data
CHANGE OF MAILING ADDRESS 2022-03-22 206 Elm Street, Amesbury, MA 01913 No data
REGISTERED AGENT NAME CHANGED 2022-03-17 Corporation Service Company No data
REINSTATEMENT 2022-03-17 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000110633 TERMINATED 1000000814987 COLUMBIA 2019-02-07 2039-02-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-03-22
REINSTATEMENT 2022-03-17
Foreign Profit 2013-12-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State