Search icon

COUNTY SEAT STORES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: COUNTY SEAT STORES, INC.
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: 18 Aug 1976 (49 years ago)
Branch of: COUNTY SEAT STORES, INC., MINNESOTA (Company Number b44260fb-a7d4-e011-a886-001ec94ffe7f)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 836883
FEI/EIN Number 411272706

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

Address: 469 7TH AVE, 16TH FL, NY, NY, 10018, US
Mail Address: 469 7TH AVE, 16TH FL, NY, NY, 10018, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
FORMAN SAM Chief Executive Officer 469 7TH AVE, 11TH FL, NY, NY, 10018
FORMAN SAM President 469 7TH AVE, 11TH FL, NY, NY, 10018
HICKEY T A Secretary 600 3RD AVE, NY, NY, 10016
KITTNER P Vice President 469 7TH AVE, 11TH FL, NY, NY, 10018
KITTNER P Treasurer 469 7TH AVE, 11TH FL, NY, NY, 10018
MEINERT J R Director 9700 HIGGINS RD, ROSEMONT, IL, 60018
FORMAN BRETT Vice President 469 7TH AVE, 11TH FL, NY, NY, 10018
FORMAN BRETT Director 469 7TH AVE, 11TH FL, NY, NY, 10018
FELENSTEIN H Director 47 E 77TH ST, STE 205, NY, NY, 10021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 469 7TH AVE, 16TH FL, NY, NY 10018 -
CHANGE OF MAILING ADDRESS 1998-05-05 469 7TH AVE, 16TH FL, NY, NY 10018 -
REGISTERED AGENT NAME CHANGED 1994-05-01 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State