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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
FOTI, ANTHONY | Secretary | 330 West 34th St, NY, NY 10001 |
Name | Role | Address |
---|---|---|
Love, Larisa | Vice President | 330, W. 34TH ST NEW YORK, NY 10001 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOANNE ST. PREUX, VS FOOT LOCKER RETAIL, INC., | 3D2023-0583 | 2023-03-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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