Entity Name: | 1-800-FLOWERS RETAIL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 May 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F96000002746 |
FEI/EIN Number | 113267496 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SHEA WILLIAM | Treasurer | 9 LISA CT, NESCONSET, NY |
Name | Role | Address |
---|---|---|
MCCANN CHRISTOPHER | Secretary | 16 PRIVATE RD, BAYVILLE, NY, 11707 |
Name | Role | Address |
---|---|---|
MCCANN JAMES | President | 15 WEST DR, PLANDOME, NY, 11030 |
Name | Role | Address |
---|---|---|
MCCANN JAMES | Director | 15 WEST DR, PLANDOME, NY, 11030 |
Name | Role | Address |
---|---|---|
MCCANN JAMES | Chairman | 15 WEST DR, PLANDOME, NY, 11030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-17 | ONE OLD COUNTRY RD, SUITE 500, CARLE PLACE, NY 11514 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-17 | ONE OLD COUNTRY RD, SUITE 500, CARLE PLACE, NY 11514 | No data |
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 Feb 2025
Sources: Florida Department of State