Search icon

ROBERT SCOTT & DAVID BROOKS OUTLET STORES, INC.

Company Details

Entity Name: ROBERT SCOTT & DAVID BROOKS OUTLET STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1994 (30 years ago)
Date of dissolution: 23 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Dec 2005 (19 years ago)
Document Number: F94000005604
FEI/EIN Number 43-1556733
Address: 600 KELLWOOD PKWY., CHESTERFIELD, MO 63017
Mail Address: 600 KELLWOOD PKWY., CHESTERFIELD, MO 63017
Place of Formation: DELAWARE

COBD

Name Role Address
UPBIN, HAL J COBD 600 KELLWOOD PARKWAY, CHESTERFIELD, MO 63017

President

Name Role Address
CAVANAGH, BARBARA President 300 MANLEY STREET, BROCKTON, MA 02303

Director

Name Role Address
CAVANAGH, BARBARA Director 300 MANLEY STREET, BROCKTON, MA 02303
WOODWARD, KEVIN Director 300 MANLEY ST., BROCKTON, MA 02303
POLLIHAN, THOMAS H Director 600 KELLWOOD PKY., CHESTERFIELD, MO 63017

Vice President

Name Role Address
WOODWARD, KEVIN Vice President 300 MANLEY ST., BROCKTON, MA 02303
POLLIHAN, THOMAS H Vice President 600 KELLWOOD PKY., CHESTERFIELD, MO 63017

Treasurer

Name Role Address
JOSEPH, ROGER D Treasurer 600 KELLWOOD PKY., CHESTERFIELD, MO 63017
WHITLEY, SCOTT C Treasurer 600 KELLWOOD PARKWAY, CHESTERFIELD, MO 63017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-23 No data No data
REINSTATEMENT 1995-10-09 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1995-01-03 ROBERT SCOTT & DAVID BROOKS OUTLET STORES, INC. No data

Documents

Name Date
Withdrawal 2005-12-23
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State