Search icon

KOHL'S, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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