Search icon

FLORISTS' TRANSWORLD DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: FLORISTS' TRANSWORLD DELIVERY, 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: 05 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F95000003307
FEI/EIN Number 380546960

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

Address: 3113 WOODCREEK DR, DOWNERS GROVE, IL, 60515, US
Mail Address: 3113 WOODCREEK DR, DOWNERS GROVE, IL, 60515, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Barnhart Steven Director 3113 WOODCREEK DR, DOWNERS GROVE, IL, 60515
LEVIN SCOTT President 3113 WOODCREEK DR, DOWNERS GROVE, IL, 60515
LEVIN SCOTT Director 3113 WOODCREEK DR, DOWNERS GROVE, IL, 60515
Barnhart Steven Executive 3113 WOODCREEK DR, DOWNERS GROVE, IL, 60515

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-05-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-05-27 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-03 3113 WOODCREEK DR, DOWNERS GROVE, IL 60515 -
CHANGE OF MAILING ADDRESS 1997-06-03 3113 WOODCREEK DR, DOWNERS GROVE, IL 60515 -

Documents

Name Date
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14
Reg. Agent Change 2015-05-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State