Search icon

FOOTSIE'S FOOTWEAR, INC.

Company Details

Entity Name: FOOTSIE'S FOOTWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1987 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: K01147
FEI/EIN Number 65-0132212
Address: 4135 DR. M.L. KING BLVD., FT. MYERS, FL 33916
Mail Address: 4135 DR. M.L. KING BLVD., FT. MYERS, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
STEELE, ANDREW C. Agent 6330 Buckingham Road, Fort Myers, FL 33905

Secretary

Name Role Address
STEELE, ANDREW C. Secretary 6330 Buckingham Road, Fort Myers, FL 33905
MATTHEW, DONNA R. Secretary 6330 Buckingham Road, FT MYERS, FL 33905

Director

Name Role Address
STEELE, ANDREW C. Director 6330 Buckingham Road, Fort Myers, FL 33905
MATTHEW, DONNA R. Director 6330 Buckingham Road, FT MYERS, FL 33905

President

Name Role Address
MATTHEW, DONNA R. President 6330 Buckingham Road, FT MYERS, FL 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 6330 Buckingham Road, Fort Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2010-02-24 4135 DR. M.L. KING BLVD., FT. MYERS, FL 33916 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 4135 DR. M.L. KING BLVD., FT. MYERS, FL 33916 No data
NAME CHANGE AMENDMENT 1989-04-20 FOOTSIE'S FOOTWEAR, INC. No data
REINSTATEMENT 1989-04-07 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
REGISTERED AGENT NAME CHANGED 1988-07-28 STEELE, ANDREW C. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000144215 TERMINATED 1000000253365 LEE 2012-02-27 2032-03-01 $ 1,240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State