Search icon

FACTORY CARD OUTLET OF AMERICA LTD., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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