Entity Name: | FACTORY CARD OUTLET OF AMERICA LTD., 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: | 03 Dec 1996 (28 years ago) |
Date of dissolution: | 23 May 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | F96000006300 |
FEI/EIN Number |
363387269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Green Pond Road, Suite #1, Rockaway, NJ, 07866, US |
Mail Address: | 25 Green Pond Road, Suite #1, Rockaway, NJ, 07866, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Melnick Gregg A | President | 25 Green Pond Road, Rockaway, NJ, 07866 |
Zepf Joseph J | Secretary | 25 Green Pond Road, Rockaway, NJ, 07866 |
Correale Michael | Treasurer | 25 Green Pond Road, Rockaway, NJ, 07866 |
Harrison James | Director | 25 Green Pond Road, Rockaway, NJ, 07866 |
Rittenberg Gerald | Director | 25 Green Pond Road, Rockaway, NJ, 07866 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-23 | - | - |
REGISTERED AGENT CHANGED | 2016-05-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 25 Green Pond Road, Suite #1, Rockaway, NJ 07866 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 25 Green Pond Road, Suite #1, Rockaway, NJ 07866 | - |
REINSTATEMENT | 2002-03-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001099897 | TERMINATED | 1000000404351 | LEON | 2012-12-19 | 2022-12-28 | $ 1,088.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2016-05-23 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-05-01 |
Reg. Agent Change | 2012-01-30 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State