Search icon

EDIETS.COM, INC.

Company Details

Entity Name: EDIETS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Jul 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F96000003507
FEI/EIN Number 560952883
Address: 14375 Myer Lake Circle, Clearwater, FL, 33760, US
Mail Address: 14375 Myer Lake Circle, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDIETS.COM INC SAVINGS PLAN 2012 650687110 2013-07-22 EDIETS.COM INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812190
Sponsor’s telephone number 9546814312
Plan sponsor’s address 1000 CORPORATE DR, SUITE 600, FT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing ANDREA SETTEMBRINO
Valid signature Filed with authorized/valid electronic signature
EDIETS.COM INC SAVINGS PLAN 2011 650687110 2012-09-24 EDIETS.COM INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812190
Sponsor’s telephone number 9546814312
Plan sponsor’s address 1000 CORPORATE DR, SUITE 600, FT LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 650687110
Plan administrator’s name EDIETS.COM INC
Plan administrator’s address 1000 CORPORATE DR, SUITE 600, FT LAUDERDALE, FL, 33334
Administrator’s telephone number 9546814312

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing ANDREA SETTEMBRINO
Valid signature Filed with authorized/valid electronic signature
EDIETS.COM INC SAVINGS PLAN 2010 650687110 2011-10-10 EDIETS.COM INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812190
Sponsor’s telephone number 9546814312
Plan sponsor’s address 1000 CORPORATE DR, SUITE 600, FT LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 650687110
Plan administrator’s name EDIETS.COM INC
Plan administrator’s address 1000 CORPORATE DR, SUITE 600, FT LAUDERDALE, FL, 33334
Administrator’s telephone number 9546814312

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing WENDEE WRIGHT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Post Jason Agent 14375 Myer Lake Circle, Clearwater, FL, 33760

Director

Name Role Address
Stastney Shad Director 14375 Myer Lake Circle, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 14375 Myer Lake Circle, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2015-05-01 14375 Myer Lake Circle, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 Post, Jason No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 14375 Myer Lake Circle, Clearwater, FL 33760 No data
NAME CHANGE AMENDMENT 1999-06-30 EDIETS.COM, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000478083 TERMINATED 1000000753471 BROWARD 2017-08-11 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000895796 LAPSED 1309-13811 CIRCUIT CT MULTNOHAM CNTY, ORE 2014-01-03 2019-09-08 $99,186.36 CMEDIA SERVICES, LLC, 207 NW PARK AVE, PORTLAND, OR 97209
J14000895820 LAPSED 1309-13811 CIRCUIT CT. MULTNOMAH CNTY, OR 2014-01-03 2019-09-08 $1,519.00 RESPOND2 COMMUNICATIONS, INC., 207 NW PARK AVENUE, PORTLAND, OR 97204

Documents

Name Date
ANNUAL REPORT 2015-05-01
Reg. Agent Change 2014-10-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2008-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State