Search icon

WEYCO RETAIL CORP.

Company Details

Entity Name: WEYCO RETAIL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Dec 2003 (21 years ago)
Document Number: F04000000052
FEI/EIN Number 481286206
Address: 333 W. ESTABROOK BLVD., GLENDALE, WI, 53212
Mail Address: P.O. BOX 1188, MILWAUKEE, WI, 53201
Place of Formation: WISCONSIN

Agent

Name Role Address
JIMENEZ GEORGE Agent 19575 BISCAYNE BLVD #347, MIAMI, FL, 33180

President

Name Role Address
FLORSHEIM, JR. THOMAS W President 333 W. ESTABROOK BLVD, GLENDALE, WI, 53212

Vice President

Name Role Address
FLORSHEIM JOHN W Vice President 333 W. ESTABROOK BLVD, GLENDALE, WI, 53212

Secretary

Name Role Address
ANDERSON JUDY Secretary 333 W. ESTABROOK BLVD, GLENDALE, WI, 53212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07271900306 FLORSHEIM ACTIVE 2007-09-28 2027-12-31 No data 8001 SOUTH ORANGE BLOSSOM TRAIL, #504, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-11-01 JIMENEZ, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-01 19575 BISCAYNE BLVD #347, MIAMI, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000908138 TERMINATED 1000000498801 LEON 2013-04-30 2023-05-08 $ 378.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State