Search icon

GLOBAL FOOTWEAR PARTNERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GLOBAL FOOTWEAR PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL FOOTWEAR PARTNERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000003322
FEI/EIN Number 870764322

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7645 NATIONAL TURNPIKE, #160, LOUISVILLE, KY
Mail Address: 7645 NATIONAL TURNPIKE, #160, LOUISVILLE, KY
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL FOOTWEAR PARTNERS, INC., KENTUCKY 0760576 KENTUCKY

Key Officers & Management

Name Role Address
GIDLOW SCOTT President 592 HENLEY DR, NAPLES, FL, 34104
ALCAZAR JERRY Chief Financial Officer 81 SILVER OAKS #7104, NAPLES, FL, 34119
GIDLOW SCOTT Secretary 592 HENLEY DR, NAPLES, FL, 34114
HUDGINS THOMAS F Agent 2800 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-21 7645 NATIONAL TURNPIKE, #160, LOUISVILLE, KY -
CHANGE OF MAILING ADDRESS 2009-12-21 7645 NATIONAL TURNPIKE, #160, LOUISVILLE, KY -
REGISTERED AGENT NAME CHANGED 2009-12-21 HUDGINS, THOMAS F -
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 2800 DAVIS BLVD, #203, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-05-02
Amendment 2010-06-25
Off/Dir Resignation 2010-06-24
ANNUAL REPORT 2010-04-25
CORAPREIWP 2009-12-21
ANNUAL REPORT 2007-05-16
Domestic Profit 2006-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State