Search icon

800 FLOWERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: 800 FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 1998 (27 years ago)
Branch of: 800 FLOWERS, INC., NEW YORK (Company Number 1824862)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: F98000000920
FEI/EIN Number 113329949

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TWO JERICHO PLAZA, JERICHO, NY, 11753, US
Mail Address: TWO JERICHO PLAZA, JERICHO, NY, 11753, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HARTNETT THOMAS President TWO JERICHO PLAZA, JERICHO, NY, 11753
MANLEY MICHAEL R Secretary TWO JERICHO PLAZA, JERICHO, NY, 11753
SHEA WILLIAM Treasurer TWO JERICHO PLAZA, JERICHO, NY, 11753
TRICK THOMAS Agent 7800 BAYBERRY RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 TWO JERICHO PLAZA, SUITE 200, JERICHO, NY 11753 -
CHANGE OF MAILING ADDRESS 2021-11-24 TWO JERICHO PLAZA, SUITE 200, JERICHO, NY 11753 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 7800 BAYBERRY RD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-03-16 TRICK, THOMAS -
REINSTATEMENT 2016-06-03 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-06-03
ANNUAL REPORT 2008-05-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State