Search icon

HOUSE OF SHOES, INC.

Company Details

Entity Name: HOUSE OF SHOES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2008 (16 years ago)
Date of dissolution: 14 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2020 (5 years ago)
Document Number: P08000085634
FEI/EIN Number 800260787
Address: 11950 5th Street East, Treasure Island, FL, 33706, US
Mail Address: 11950 5TH ST. E., TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Fuss Jonathan Agent 11950 5th Street East, Treasure Island, FL, 33706

Director

Name Role Address
FUSS SHARI T Director 11950 5TH STREET E, TREASURE ISLAND, FL, 33706

President

Name Role Address
FUSS JONATHAN A President 11950 5TH STREET EAST, TREASURE ISLAND, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08277900002 HOUSE OF SHOES EXPIRED 2008-10-01 2013-12-31 No data 11950 5TH ST E, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-05-01 11950 5th Street East, Treasure Island, FL 33706 No data
CHANGE OF MAILING ADDRESS 2024-05-01 11950 5th Street East, Treasure Island, FL 33706 No data
VOLUNTARY DISSOLUTION 2020-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 11950 5th Street East, Treasure Island, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2017-03-29 Fuss, Jonathan No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 11950 5th Street East, Treasure Island, FL 33706 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State