Entity Name: | FOOT LOCKER SPECIALTY, 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: | 28 Dec 1938 (86 years ago) |
Branch of: | FOOT LOCKER SPECIALTY, INC., NEW YORK (Company Number 30252) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Apr 2002 (23 years ago) |
Document Number: | 804985 |
FEI/EIN Number |
135493340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 W 34TH STREET, NEW YORK, NY, 10001, US |
Mail Address: | PO BOX 2731, HARRISBURG, PA, 17105-2731, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FOTI ANTHONY | Secretary | 330 West 34th St, NY, NY, 10001 |
Love Larisa | Vice President | 330 W 34TH STREET, NEW YORK, NY, 10001 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000102161 | FOOTACTION | EXPIRED | 2018-09-17 | 2023-12-31 | - | 330 WEST 34TH STREET, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 330 W 34TH STREET, NEW YORK, NY 10001 | - |
NAME CHANGE AMENDMENT | 2002-04-10 | FOOT LOCKER SPECIALTY, INC. | - |
CHANGE OF MAILING ADDRESS | 2000-05-30 | 330 W 34TH STREET, NEW YORK, NY 10001 | - |
REINSTATEMENT | 1999-01-29 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1998-09-04 | VENATOR GROUP SPECIALTY, INC. | - |
REINSTATEMENT | 1997-04-14 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State