Search icon

LEWIS & THOS. SALTZ CLOTHIERS, INC. - Florida Company Profile

Company Details

Entity Name: LEWIS & THOS. SALTZ CLOTHIERS, 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: 10 Sep 1987 (38 years ago)
Document Number: P15914
FEI/EIN Number 521096398

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

Address: 263 SEABOARD LANE, FRANKLIN, TN, 37067, US
Mail Address: 263 SEABOARD LANE, FRANKLIN, TN, 37067, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Browne Todd President 8470 Allison Pointe Blvd., INDIANAPOLIS, IN, 46250
Metzgar Mark Secretary 263 Seaboard Lane, Franklin, TN, 37067
Hitt John Treasurer 263 Seaboard Lane, Franklin, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115357 TOM JAMES OF MIAMI #233 ACTIVE 2019-10-24 2029-12-31 - 263 SEABOARD LANE, FRANKLIN, TN, 37067
G19000008461 TOM JAMES OF PEMBROKE PINES #226 EXPIRED 2019-01-16 2024-12-31 - 263 SEABOARD LANE, FRANKLIN, TN, 37067
G16000015788 TOM JAMES OF JACKSONVILLE ACTIVE 2016-02-04 2026-12-31 - 263 SEABOARD LANE, FRANKLIN, TE, 37067
G11000095098 TOM JAMES OF SOUTH FLORIDA ACTIVE 2011-09-27 2026-12-31 - 263 SEABOARD LANE, FRANKLIN, TN, 37067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1201 HAYS STREET, TALL., FL 32301 -
CHANGE OF MAILING ADDRESS 2010-05-04 263 SEABOARD LANE, FRANKLIN, TN 37067 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 263 SEABOARD LANE, FRANKLIN, TN 37067 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
Reg. Agent Change 2017-01-30
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State