Search icon

DESTINATION XL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESTINATION XL GROUP, 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: 29 May 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: P10267
FEI/EIN Number 042623104

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

Address: 555 TURNPIKE STREET, CANTON, MA, 02021, US
Mail Address: 555 TURNPIKE STREET, CANTON, MA, 02021, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STRATTON, JR. PETER S Chief Financial Officer 555 Turnpike Street, Canton, MA, 02021
KANTER HARVEY S Chief Executive Officer 555 TURNPIKE STREET, CANTON, MA, 02021
BOYLE JACK Director 813 QUEENS HARBOR BLVD, JACKSONVILLE, FL, 32225
CONACHER LIONEL F Director 3 Upper Ames Avenue, Ross, CA, 94957
Ross Ivy Director 40 Helens Lane, Mill Valley, CA, 94941
Mesdag Will Director 1 Oakmont Drive, Los Angeles, CA, 90049
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-03-13 DESTINATION XL GROUP, INC. -
NAME CHANGE AMENDMENT 2004-11-29 CASUAL MALE RETAIL GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-05-15 555 TURNPIKE STREET, CANTON, MA 02021 -
CHANGE OF MAILING ADDRESS 2003-05-15 555 TURNPIKE STREET, CANTON, MA 02021 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-06 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1987-03-31 DESIGNS, INC. -
EVENT CONVERTED TO NOTES 1986-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000306412 TERMINATED 1000000153396 LEON 2010-01-07 2030-02-16 $ 13,356.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State