Search icon

DESTINATION XL GROUP, INC. - Florida Company Profile

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
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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State