Entity Name: | TOYS "R" US-DELAWARE, 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: | 15 Oct 1982 (43 years ago) |
Date of dissolution: | 13 Sep 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2019 (6 years ago) |
Document Number: | 854387 |
FEI/EIN Number |
135159250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TOYS R US, ONE GEOFFREY WAY, ATTN: TAX DEPT., WAYNE, NJ, 07470, US |
Mail Address: | TOYS R US, ONE GEOFFREY WAY, ATTN: TAX DEPT., WAYNE, NJ, 07470, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Brandon David A | Chief Executive Officer | ONE GEOFFREY WAY, WAYNE, NJ, 07470 |
KNIGHT CHARLES D | Secretary | ONE GEOFFREY WAY, WAYNE, NJ, 07470 |
KNIGHT CHARLES D | Vice President | ONE GEOFFREY WAY, WAYNE, NJ, 07470 |
Oselador Peter | POWE | ONE GEOFFREY WAY, WAYNE, NJ, 07470 |
FINIGNAN MATT | Vice President | ONE GEOFFREY WAY, WAYNE, NJ, 07470 |
PICOT DAVID P | Secretary | ONE GEOFFREY WAY, WAYNE, NJ, 07470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000121682 | TOYS "R" US EXPRESS | EXPIRED | 2016-11-09 | 2021-12-31 | - | ONE GEOFFREY WAY, WAYNE, NJ, 07470 |
G12000004839 | BABIES "R" US TRAVEL RENTALS | EXPIRED | 2012-01-13 | 2017-12-31 | - | ONE GEOFFREY WAY, WAYNE, NJ, 07470 |
G10000093792 | FAO SCHWARZ | EXPIRED | 2010-10-13 | 2015-12-31 | - | 1 JEOFFREY WAY, WAYNE, NJ, 07470 |
G10000080613 | TOYS R US EXPRESS | EXPIRED | 2010-09-01 | 2015-12-31 | - | 1 JEOFFREY WAY, WAYNE, NJ, 07470 |
G08063900008 | TOYS "R" US | EXPIRED | 2008-03-03 | 2013-12-31 | - | ONE GEOFFREY WAY, LEGAL DEPT., WAYNE, NJ, 07470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-07 | TOYS R US, ONE GEOFFREY WAY, ATTN: TAX DEPT., WAYNE, NJ 07470 | - |
CHANGE OF MAILING ADDRESS | 2004-05-07 | TOYS R US, ONE GEOFFREY WAY, ATTN: TAX DEPT., WAYNE, NJ 07470 | - |
NAME CHANGE AMENDMENT | 1996-06-28 | TOYS "R" US-DELAWARE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 1201 HAYES ST., STE. 105, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 1988-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-09-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-07-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State