Entity Name: | 1-800-FLOWERS RETAIL 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: | 31 May 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F96000002746 |
FEI/EIN Number |
113267496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE OLD COUNTRY RD, SUITE 500, CARLE PLACE, NY, 11514 |
Mail Address: | ONE OLD COUNTRY RD, SUITE 500, CARLE PLACE, NY, 11514 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHEA WILLIAM | Treasurer | 9 LISA CT, NESCONSET, NY |
MCCANN CHRISTOPHER | Secretary | 16 PRIVATE RD, BAYVILLE, NY, 11707 |
MCCANN JAMES | President | 15 WEST DR, PLANDOME, NY, 11030 |
MCCANN JAMES | Director | 15 WEST DR, PLANDOME, NY, 11030 |
MCCANN JAMES | Chairman | 15 WEST DR, PLANDOME, NY, 11030 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-17 | ONE OLD COUNTRY RD, SUITE 500, CARLE PLACE, NY 11514 | - |
CHANGE OF MAILING ADDRESS | 2006-07-17 | ONE OLD COUNTRY RD, SUITE 500, CARLE PLACE, NY 11514 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-08-08 |
ANNUAL REPORT | 2006-07-17 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-09-17 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-02-16 |
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State