Entity Name: | CLAIRE'S BOUTIQUES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Dec 1983 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Sep 2020 (5 years ago) |
Document Number: | P00288 |
FEI/EIN Number |
362025307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3 SW 129TH AVENUE, PEMBROKE PINES, FL, 33027, US |
Address: | 2400 W CENTRAL ROAD, HOFFMAN ESTATES, IL, 60195, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
MCKEOUGH BRENDAN | Secretary | 2400 W. CENTRAL ROAD, HOFFMAN ESTATES, IL, 60195 |
VERO RYAN | Director | 2400 W CENTRAL ROAD, HOFFMAN ESTATES, IL, 60195 |
STODDARD SUZANNE | Vice President | 2400 W CENTRAL ROAD, HOFFMAN ESTATES, IL, 60195 |
CRAMER CHRIS | Chief Financial Officer | 2400 W CENTRAL ROAD, HOFFMAN ESTATES, IL, 60195 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000109854 | CLAIRE'S | ACTIVE | 2020-08-25 | 2025-12-31 | - | 1699 N WOODLAND BLVD, DELAND, FL, 32720 |
G14000100644 | CLAIRE'S | EXPIRED | 2014-10-03 | 2024-12-31 | - | 3 SW 129 AVENUE SUITE 400, PEMBROKE PINES, FL, 33027 |
G01276900041 | ICING BY CLAIRE'S | ACTIVE | 2001-10-03 | 2026-12-31 | - | 3 SW 129TH AVE STE 400, PEMBROKE PINES, FL, 33027 |
G96072900069 | CLAIRE'S ETC. | ACTIVE | 1996-03-12 | 2026-12-31 | - | 3 S.W. 129TH AVE., SUITE 400, PEMBROKE PINES, FL, 33027 |
G96072900070 | THE ICING | ACTIVE | 1996-03-12 | 2026-12-31 | - | 3 S.W. 129TH AVE., SUITE 400, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
AMENDMENT | 2020-09-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 2400 W CENTRAL ROAD, HOFFMAN ESTATES, IL 60195 | - |
AMENDMENT | 2007-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-16 | 2400 W CENTRAL ROAD, HOFFMAN ESTATES, IL 60195 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAIRE'S BOUTIQUES, INC. VS AMY LOCASTRO, ET AL. | SC2012-1140 | 2012-05-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLAIRE'S BOUTIQUES, INC. |
Role | Petitioner |
Status | Active |
Representations | Elliot H. Scherker, Julissa Rodriguez |
Name | AMY LOCASTRO |
Role | Respondent |
Status | Active |
Representations | Ms. Julie H. Littky-Rubin |
Name | ALEXIS LOCASTRO |
Role | Respondent |
Status | Active |
Name | HON. DIANA LEWIS, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-27 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201451 |
Docket Date | 2012-07-24 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed. |
Docket Date | 2012-06-27 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ O&3 |
On Behalf Of | CLAIRE'S BOUTIQUES, INC. |
Docket Date | 2012-06-12 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | AMY LOCASTRO |
Docket Date | 2012-06-06 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2012-05-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-05-25 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT GPI) |
On Behalf Of | CLAIRE'S BOUTIQUES, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
AMENDED ANNUAL REPORT | 2023-09-28 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-16 |
Amendment | 2020-09-04 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-13 |
Reg. Agent Change | 2017-09-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State