Entity Name: | KOHL'S, 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: | 11 Dec 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Feb 2020 (5 years ago) |
Document Number: | F03000006128 |
FEI/EIN Number |
133357362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 129 ORANGE ST, WILMINGTON, DE, 19801 |
Mail Address: | N56 W17000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 53051 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
KINGSBURY THOMAS | Chief Executive Officer | N56 W17000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 53051 |
STEINMETZ MARI | OTHE | N56 W17000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 53051 |
TIMM JILL | Chief Financial Officer | N56 W17000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 53051 |
RAYMOND CHRISTIE | OTHE | N56W17000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 53051 |
FLOYD CHUCK | Director | N56 W17000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 53051 |
BONEPARTH PETER | Director | N56 W17000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 53051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2020-02-24 | KOHL'S, INC. | - |
REGISTERED AGENT NAME CHANGED | 2012-02-01 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 129 ORANGE ST, WILMINGTON, DE 19801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000089782 | TERMINATED | 1000000249577 | DUVAL | 2012-02-03 | 2022-02-08 | $ 2,560.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-09-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-14 |
Name Change | 2020-02-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State