Search icon

STRIDE RITE CHILDREN'S GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STRIDE RITE CHILDREN'S GROUP, 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: 14 Dec 1981 (43 years ago)
Date of dissolution: 26 May 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 May 2009 (16 years ago)
Document Number: 851276
FEI/EIN Number 042491044

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

Address: 191 SPRING ST, LEXINGTON, MA, 02421
Mail Address: 191 SPRING ST, LEXINGTON, MA, 02421
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SALKOVITZ PAMELA J President 191 SPRING ST, LEXINGTON, MA, 02420
TREFF DOUGLAS Director 3231 SE SIXTH AVENUE, TOPEKA, KS, 66607
MASSEY MICHAEL J Secretary 4319 AYLESBURY ROAD, TOPEKA, KS, 66610
CARUSO FRANK Vice President 191 SPRING STREET, LEXINGTON, MA, 02420
LUKS JAMES Vice President 191 SPRING STREET, LEXINGTON, MA, 02420
MADSEN GARY J Treasurer 3231 SE SIXTH AVE, TOPEDA, KS, 66607

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 191 SPRING ST, LEXINGTON, MA 02421 -
CHANGE OF MAILING ADDRESS 2009-05-26 191 SPRING ST, LEXINGTON, MA 02421 -
NAME CHANGE AMENDMENT 1989-07-07 STRIDE RITE CHILDREN'S GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000759325 TERMINATED 1000000488467 LEON 2013-04-12 2033-04-17 $ 29,844.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2009-05-26
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State