Entity Name: | WAYNE SHOE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Dec 1984 (40 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: | M08814 |
FEI/EIN Number | 04-2018258 |
Mail Address: | P.O. BOX 266738, WESTON, FL 33326 |
Address: | 6831 LAKESIDE VILLAGE CIRCLE, DAVIE, FL 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENZER, STEPHEN | Agent | 1870 N0RTH CORPORATE LAKES BLVD, 266738, WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
MENZER, STEPHEN | President | P.O. BOX 266738, WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
MENZER, STEPHEN | Treasurer | P.O. BOX 266738, WESTON, FL 33326 |
Name | Role | Address |
---|---|---|
MENZER, STEPHEN | Director | P.O. BOX 266738, WESTON, FL 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000041129 | CIRCLE SHOE COMPANY | EXPIRED | 2010-05-10 | 2015-12-31 | No data | PO BOX 266738, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-19 | 6831 LAKESIDE VILLAGE CIRCLE, DAVIE, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-19 | 1870 N0RTH CORPORATE LAKES BLVD, 266738, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-21 | 6831 LAKESIDE VILLAGE CIRCLE, DAVIE, FL 33314 | No data |
REGISTERED AGENT NAME CHANGED | 1988-05-20 | MENZER, STEPHEN | No data |
NAME CHANGE AMENDMENT | 1984-12-18 | WAYNE SHOE CORP. | No data |
EVENT CONVERTED TO NOTES | 1984-12-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State