Search icon

MICHAEL KORS RETAIL, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL KORS RETAIL, 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: 27 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2007 (18 years ago)
Document Number: F05000004338
FEI/EIN Number 52-2454584

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

Address: 11 West 42nd Street, New York, NY, 10036, US
Mail Address: 1 Meadowlands Plaza, 12FL, East Rutherford, NJ, 07073, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Idol John D Director 11 West 42nd Street, New York, NY, 10036
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Edwards Thomas JJr. Chief Financial Officer 11 West 42nd Street, New York, NY, 10036
Edwards Thomas JJr. Treasurer 11 West 42nd Street, New York, NY, 10036
McDonough Krista Secretary 11 West 42nd Street, New York, NY, 10036
Idol John D Chief Executive Officer 11 West 42nd Street, New York, NY, 10036
Idol John D President 11 West 42nd Street, New York, NY, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088031 MICHAEL KORS ACTIVE 2014-08-27 2029-12-31 - 1 MEADOWLANDS PLAZA, 12TH FLOOR, EAST RUTHERFORD, NJ, 07073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 11 West 42nd Street, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2020-06-03 11 West 42nd Street, New York, NY 10036 -
CANCEL ADM DISS/REV 2007-10-12 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2007-06-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-06-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State