ABERCROMBIE & FITCH STORES, INC. - Florida Company Profile

Entity Name: | ABERCROMBIE & FITCH STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | F00000004887 |
FEI/EIN Number |
52-2258697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 Fitch Path, New Albany, OH, 43054, US |
Mail Address: | 6301 Fitch Path, New Albany, OH, 43054, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Henchel Gregory J | President | 6301 Fitch Path, New Albany, OH, 43054 |
Lipesky Scott | Vice President | 6301 Fitch Path, New Albany, OH, 43054 |
Logsdon, Jeremy | Secretary | 6301 Fitch Path, New Albany, OH, 43054 |
GUPTA MOHIT | Vice President | 6301 Fitch Path, New Albany, OH, 43054 |
KILGREN MONICA | Vice President | 6301 Fitch Path, New Albany, OH, 43054 |
MCINTYRE CHRISTINA J | Secretary | 6301 Fitch Path, New Albany, OH, 43054 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000071745 | HOLLISTER CO. | ACTIVE | 2024-06-10 | 2029-12-31 | - | 6301 FITCH PATH, NEW ALBANY, OH, 43054 |
G22000141640 | GILLY HICKS | ACTIVE | 2022-11-15 | 2027-12-31 | - | 6301 FITCH PATH, NEW ALBANY, OH, 43054 |
G20000033361 | HOLLISTER CO. | ACTIVE | 2020-03-18 | 2025-12-31 | - | 6301 FITCH PATH, NEW ALBANY, OH, 43054 |
G17000096013 | ABERCROMBIE & FITCH | EXPIRED | 2017-08-25 | 2022-12-31 | - | 6301 FITCH PATH, NEW ALBANY, OH, 43054 |
G08134900001 | ABERCROMBIE & FITCH | EXPIRED | 2008-05-12 | 2013-12-31 | - | 1901 BUTTERFIELD ROAD, SUITE 700, DOWNERS GROVE, IL, 60515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 6301 Fitch Path, New Albany, OH 43054 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 6301 Fitch Path, New Albany, OH 43054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000642347 | TERMINATED | 1000000623510 | LEON | 2014-05-05 | 2024-05-09 | $ 3,640.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-04 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State