Search icon

ABERCROMBIE & FITCH STORES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315359349 0418800 2011-12-20 9469 W ATLANTIC BLVD., POMPANO BEACH, FL, 33071
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-04-09
Case Closed 2012-08-17

Related Activity

Type Complaint
Activity Nr 208500868
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 2012-05-25
Abatement Due Date 2012-06-20
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2012-05-25
Abatement Due Date 2012-06-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 2012-05-25
Abatement Due Date 2012-06-06
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State