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 |
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 |
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. | - |
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 |
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