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 |
Name | Role | Address |
---|---|---|
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 |
STRATTON, JR. PETER S | Chief Financial Officer | 555 Turnpike Street, Canton, MA, 02021 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
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 | - | - |
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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State