Search icon

FOREVER 21 RETAIL, INC. - Florida Company Profile

Company Details

Entity Name: FOREVER 21 RETAIL, 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: 25 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F02000000983
FEI/EIN Number 680367150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3880 N MISSION ROAD, LOS ANGELES, CA, 90031, US
Mail Address: 3880 N MISSION ROAD, LOS ANGELES, CA, 90031, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CHANG DO W Chief Executive Officer 3880 N MISSION ROAD, LOS ANGELES, CA, 90031
CHANG JIN S Chief Marketing Officer 3880 N MISSION ROAD, LOS ANGELES, CA, 90031
OK ALEX President 3880 N MISSION ROAD, LOS ANGELES, CA, 90031
CHANG LINDA Secretary 3880 N MISSION ROAD, LOS ANGELES, CA, 90031
Sell Bradley Chief Financial Officer 3880 N MISSION ROAD, LOS ANGELES, CA, 90031
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060175 FOREVER 21 UNDER $10 EXPIRED 2016-06-17 2021-12-31 - 3880 N MISSION ROAD, ROOM 3030, LOS ANGELES, CA, 90031
G14000009964 FOR LOVE 21 EXPIRED 2014-01-28 2019-12-31 - 3880 N MISSION ROAD, LOS ANGELES, CA, 90031
G08246700002 FOREVER 21 RETAIL, INC. DBA GADZOOKS EXPIRED 2008-09-02 2013-12-31 - 2001 S ALAMEDA ST, LOS ANGELES, CA, 90058
G03062700084 FOREVER 21 EXPIRED 2003-03-03 2024-12-31 - 3880 N MISSION RD RM 3030, LOS ANGELES, CA, 90031
G03062700106 FOREVER XX1 EXPIRED 2003-03-03 2024-12-31 - 3880 N MISSION RD RM 3030, LOS ANGELES, CA, 90031

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2018-02-15 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-06 3880 N MISSION ROAD, LOS ANGELES, CA 90031 -
CHANGE OF MAILING ADDRESS 2013-05-06 3880 N MISSION ROAD, LOS ANGELES, CA 90031 -
NAME CHANGE AMENDMENT 2002-03-29 FOREVER 21 RETAIL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000118655 ACTIVE 1000000917624 COLUMBIA 2022-03-02 2042-03-09 $ 547,837.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
ANA C. LORENZO VS FOREVER 21 RETAIL, INC. 3D2017-2497 2017-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15202

Parties

Name ANA C. LORENZO
Role Appellant
Status Active
Representations MIRIAM FRESCO AGRAIT, Adam J. Richardson
Name FOREVER 21 RETAIL, INC.
Role Appellee
Status Active
Representations NICOLE M. SARASUA, ALLISON C. HEIM
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANA C. LORENZO
Docket Date 2018-09-12
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of ANA C. LORENZO
Docket Date 2018-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file a motion for extension out of time and motion for extension to file the reply brief is granted. The reply brief is due thirty (30) days from August 13, 2018. No further extensions will be granted.
Docket Date 2018-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Leave to File a Motion for Extension Out of Time and Motion for Extension
On Behalf Of ANA C. LORENZO
Docket Date 2018-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FOREVER 21 RETAIL, INC.
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/19/18
Docket Date 2018-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FOREVER 21 RETAIL, INC.
Docket Date 2018-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANA C. LORENZO
Docket Date 2018-05-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s May 24, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented as stated in the motion.
Docket Date 2018-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed. 2 Discs, in vault
On Behalf Of ANA C. LORENZO
Docket Date 2018-05-24
Type Record
Subtype Appendix
Description Appendix ~ TO UNOPPOSED MOTION TO SUPPLEMENT THE RECORD.
On Behalf Of ANA C. LORENZO
Docket Date 2018-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANA C. LORENZO
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/27/18
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANA C. LORENZO
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANA C. LORENZO
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/28/18
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANA C. LORENZO
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOREVER 21 RETAIL, INC.
Docket Date 2018-01-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/26/18
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANA C. LORENZO
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ANA C. LORENZO
Docket Date 2017-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-07-09
Reg. Agent Change 2018-11-08
REINSTATEMENT 2018-02-15
ANNUAL REPORT 2016-04-22
Reg. Agent Change 2015-07-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State