Search icon

CLAIRE'S BOUTIQUES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
CLAIRE'S BOUTIQUES, INC. VS AMY LOCASTRO, ET AL. SC2012-1140 2012-05-25 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA006612AF

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D09-968

Parties

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.

Documents

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