Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRIDE RITE CHILDREN'S GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Dec 1981 (44 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
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State