Entity Name: | SHUTTERFLY, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
Mail Address: | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NORTH CHRISTOPHER | Director | 2800 BRIDGE PKWY, REDWOOD CITY, CA, 94065 |
POPE MICHAEL | Chief Financial Officer | 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 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-05 | - | - |
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 Apr 2025
Sources: Florida Department of State