Search icon

FOOT LOCKER SPECIALTY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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