Search icon

SEARS, ROEBUCK AND CO. - Florida Company Profile

Branch

Company Details

Entity Name: SEARS, ROEBUCK AND CO.
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: 01 Feb 1936 (89 years ago)
Branch of: SEARS, ROEBUCK AND CO., NEW YORK (Company Number 27644)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 804516
FEI/EIN Number 361750680

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

Address: 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179, US
Mail Address: 3333 BEVERLY RD, B2-130B, HOFFMAN ESTATES, IL, 60179, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MEERSCHAERT LAWRENCE J Secretary 3333 BEVERLY RD, HOFFMAN ESTATES, IL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000083010 SERVICELIVE DIRECT EXPIRED 2018-08-01 2023-12-31 - 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179
G17000104772 KENMORE DIRECT EXPIRED 2017-09-21 2022-12-31 - 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179
G14000058549 SHOPYOURWAY.COM EXPIRED 2014-06-12 2019-12-31 - 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179
G13000100056 SEARS, ROEBUCK AND CO. EXPIRED 2013-10-09 2018-12-31 - 3333 BEVERLY RD., A4-253B, HOFFMAN ESTATES, IL, 60179

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL 60179 -
CHANGE OF MAILING ADDRESS 2008-02-08 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL 60179 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-16 CT CORPORATION SYSTEM -
AMENDMENT 1988-06-24 - -
AMENDMENT 1984-05-15 - -
AMENDMENT 1978-05-31 - -
CORPORATE MERGER 1972-02-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 300000018753
AMENDMENT 1970-06-17 - -

Court Cases

Title Case Number Docket Date Status
KEVIN MASH AND SEARS, ROEBUCK AND CO. VS MARIO CELSO 5D2017-4089 2017-12-28 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-013699-O

Parties

Name SEARS, ROEBUCK AND CO.
Role Petitioner
Status Active
Name KEVIN MASH
Role Petitioner
Status Active
Representations CHASE E. HATTAWAY, Robert E. Bonner
Name MARIO CELSO
Role Respondent
Status Active
Representations PAUL S. JONES
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ WALLET DESTROYED
Docket Date 2018-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-02-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-02-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2018-02-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MARIO CELSO
Docket Date 2018-02-02
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MARIO CELSO
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/2
Docket Date 2018-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARIO CELSO
Docket Date 2018-01-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ NO 11 IN APX - CD - WALLET MADE
On Behalf Of KEVIN MASH
Docket Date 2018-01-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ BY 1/12/18
Docket Date 2017-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-28
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/28/17
On Behalf Of KEVIN MASH
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/28/17
On Behalf Of KEVIN MASH

Documents

Name Date
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-09-23
ANNUAL REPORT 2011-03-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-24
Type:
Monitoring
Address:
4125 CLEVELAND AVE., FORT MYERS, FL, 33901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-20
Type:
Complaint
Address:
3825 FORSYTH ROAD, WINTER PARK, FL, 32792
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-06-20
Type:
Complaint
Address:
2300 TYRONE BLVD, ST PETERSBURG, FL, 33710
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-22
Type:
Referral
Address:
13085 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-05
Type:
Planned
Address:
2000 9TH STREET NORTH, NAPLES, FL, 34102
Safety Health:
Health
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State