Search icon

FOOT LOCKER RETAIL, INC.

Branch

Company Details

Entity Name: FOOT LOCKER RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Aug 1963 (61 years ago)
Branch of: FOOT LOCKER RETAIL, INC., NEW YORK (Company Number 159024)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 2002 (23 years ago)
Document Number: 817296
FEI/EIN Number 13-1988404
Address: 330 W. 34TH ST, NEW YORK, NY 10001
Mail Address: P.O. BOX 2731, HARRISBURG, PA 17105-2731
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
FOTI, ANTHONY Secretary 330 West 34th St, NY, NY 10001

Vice President

Name Role Address
Love, Larisa Vice President 330, W. 34TH ST NEW YORK, NY 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101402 FOOT LOCKER ACTIVE 2017-09-06 2027-12-31 No data 330 WEST 34TH STREET, NEW YORK, NY, 10001
G17000016762 KIDS FOOT LOCKER ACTIVE 2017-02-15 2027-12-31 No data 330 WEST 34TH STREET, NEW YORK, NY, 10001
G13000094306 SIX:02 EXPIRED 2013-09-24 2018-12-31 No data 112 WEST 34TH STREET, NEW YORK, NY, 10120
G12000072345 CHAMPS SPORTS ACTIVE 2012-07-20 2027-12-31 No data 330 WEST 34TH STREET, NEW YORK, NY, 10001
G11000035571 KIDS FOOT LOCKER EXPIRED 2011-04-11 2016-12-31 No data 112 WEST 34TH STREET, NEW YORK, NY, 10120
G11000035572 LADY FOOT LOCKER EXPIRED 2011-04-11 2016-12-31 No data 112 WEST 34TH STREET, NEW YORK, NY, 10120
G11000035573 FOOT LOCKER EXPIRED 2011-04-11 2016-12-31 No data 112 WEST 34TH STREET, NEW YORK, NY, 10120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 330 W. 34TH ST, NEW YORK, NY 10001 No data
NAME CHANGE AMENDMENT 2002-01-24 FOOT LOCKER RETAIL, INC. No data
CHANGE OF MAILING ADDRESS 2001-01-22 330 W. 34TH ST, NEW YORK, NY 10001 No data
NAME CHANGE AMENDMENT 1998-07-30 VENATOR GROUP RETAIL, INC. No data
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
JOANNE ST. PREUX, VS FOOT LOCKER RETAIL, INC., 3D2023-0583 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-20985

Parties

Name JOANNE ST. PREUX
Role Appellant
Status Active
Representations ANTHONY M. GEORGES-PIERRE
Name FOOT LOCKER RETAIL, INC.
Role Appellee
Status Active
Representations Matthew D. Bernstein
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FOOT LOCKER RETAIL, INC.
Docket Date 2023-03-31
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOANNE ST. PREUX
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

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: 06 Feb 2025

Sources: Florida Department of State