Entity Name: | THE DRESS BARN, 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 Nov 1983 (41 years ago) |
Date of dissolution: | 04 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2020 (5 years ago) |
Document Number: | 858509 |
FEI/EIN Number |
060812960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 933 MacArthur Blvd., Mahwah, NJ, 07430, US |
Mail Address: | PO Box 165001, ATTN:TAX DEPT., Duluth, MN, 55816, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Stern Erin | President | 933 MacArthur Blvd., MAHWAH, NJ, 07430 |
Holland Gary | Secretary | 933 MACARTHUR BLVD., MAHWAH, NJ, 07430 |
JAFFE DAVID | Director | 933 MACARTHUR BLVD., MAHWAH, NJ, 07430 |
Calderwood Tom | Secretary | 933 MACARTHUR BLVD., MAHWAH, NJ, 07430 |
Calderwood Tom | Vice President | 933 MACARTHUR BLVD., MAHWAH, NJ, 07430 |
McFadden Chris | Treasurer | 933 Mac Arthur Blvd., Mahwah, NJ, 07430 |
Fleming Ann | Assistant Vice President | 425 West Superior Street, Duluth, MN, 55802 |
UNITED STATES CORPORATION COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 933 MacArthur Blvd., Mahwah, NJ 07430 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 933 MacArthur Blvd., Mahwah, NJ 07430 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-20 | UNITED STATES CORPORATION COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-20 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 1989-06-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-02-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State