Search icon

MR. ALANS MENS BOOTERY, INC.

Company Details

Entity Name: MR. ALANS MENS BOOTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Nov 2009 (15 years ago)
Date of dissolution: 06 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: F09000004417
FEI/EIN Number 382059936
Address: 1345 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 14177 TELEGRAPH ROAD, REDFORD, MI, 48239
ZIP code: 33139
County: Miami-Dade
Place of Formation: MICHIGAN

Agent

Name Role Address
BISHOP ADAM Agent 335 SOUTH BISCAYNE #2304, MIAMI, FL, 33131

President

Name Role Address
BISHOP ADAM President 14177 TELEGRAPH STE A, REDFORD, MI, 48239

Chief Executive Officer

Name Role Address
BISHOP JACOB G Chief Executive Officer 14177 TELEGRAPH STE A, REDFORD, MI, 48239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012169 SOLES INC. EXPIRED 2015-02-03 2020-12-31 No data 1345 WASHINGTON AVE, MIAMI, FL, 33139
G10000105850 RARE FOOTAGE EXPIRED 2010-11-18 2015-12-31 No data 14177 TELEGRAPH, STE A, REDFORD, MI, 48239
G09000189400 SOLES, INC EXPIRED 2009-12-28 2014-12-31 No data 1345 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-06 No data No data
CHANGE OF MAILING ADDRESS 2019-03-06 1345 WASHINGTON AVE, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1345 WASHINGTON AVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2015-01-11 BISHOP, ADAM No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 335 SOUTH BISCAYNE #2304, MIAMI, FL 33131 No data
MERGER 2010-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000109983

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000296337 TERMINATED 1000000743625 DADE 2017-05-17 2037-05-24 $ 1,505.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000296345 TERMINATED 1000000743626 DADE 2017-05-17 2037-05-24 $ 23,595.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2019-03-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State