Entity Name: | STREETDELIVERY.COM.INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
043521579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 Elm Street, Amesbury, MA, 01913, US |
Mail Address: | 206 Elm Street, Amesbury, MA, 01913, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Logan Andrew J | President | 206 Elm Street, Amesbury, MA, 01913 |
Watson Caroline | Secretary | 206 Elm Street, Amesbury, MA, 01913 |
Castiglioni Eric | Treasurer | 206 Elm Street, Amesbury, MA, 01913 |
Livermore Richard L | Director | 206 Elm Street, Amesbury, MA, 01913 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 206 Elm Street, Amesbury, MA 01913 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 206 Elm Street, Amesbury, MA 01913 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 206 Elm Street, Amesbury, MA 01913 | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 206 Elm Street, Amesbury, MA 01913 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Corporation Service Company | - |
REINSTATEMENT | 2022-03-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State