Search icon

SHOES LIQUIDATION CO.

Company Details

Entity Name: SHOES LIQUIDATION CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F97000003459
FEI/EIN Number 33-0478225
Address: 9453 OWENSMOUTH AVE, CHATSWORTH, CA 91311
Mail Address: 9453 OWENSMOUTH AVE, CHATSWORTH, CA 91311
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
ARGYROPOULOS, JAMES P Chairman 370 HOT SPRINGS ROAD, MONTECITO, CA 93108

Chief Operating Officer

Name Role Address
ADLER, STEVE Chief Operating Officer 612 PORTER LANE, HERMOSA BCH, CA 91356

Secretary

Name Role Address
ADLER, STEVE Secretary 612 PORTER LANE, HERMOSA BCH, CA 91356

Chief Financial Officer

Name Role Address
HETTLINGER, RICK Chief Financial Officer 1764, SKYRIDGE CT NEWBURY PARK, CA 91320

Vice President

Name Role Address
ZUCKERMAN, DAN Vice President 9453 OWENSMOUTH AVE, CHATSWORTH, CA 91311

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2004-03-12 SHOES LIQUIDATION CO. No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 9453 OWENSMOUTH AVE, CHATSWORTH, CA 91311 No data
CHANGE OF MAILING ADDRESS 2001-01-26 9453 OWENSMOUTH AVE, CHATSWORTH, CA 91311 No data

Documents

Name Date
Reg. Agent Resignation 2007-10-12
Name Change 2004-03-12
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State