Entity Name: | SHUTTERFLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 05 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | F14000001609 |
FEI/EIN Number | 94-3330068 |
Address: | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
Mail Address: | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NORTH CHRISTOPHER | Director | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
MATHER ANN | Director | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
SWETTE BRIAN T | Director | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
RAFAEL ELIZABETH S | Director | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
ZEISSER MICHAEL | Director | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
Name | Role | Address |
---|---|---|
POPE MICHAEL | Chief Financial Officer | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-05 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2019-12-05 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
Foreign Profit | 2014-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State