Search icon

BABY SUPERSTORE, INC. - Florida Company Profile

Company Details

Entity Name: BABY SUPERSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 1988 (37 years ago)
Date of dissolution: 18 Sep 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Sep 2003 (21 years ago)
Document Number: P18425
FEI/EIN Number 570527831

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

Address: 1 GEOFFREY WAY, WAYNE, NJ, 07470-2030
Mail Address: 1 GEOFFREY WAY, WAYNE, NJ, 07470-2030
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
EYLER JOHN J Chief Executive Officer 225 SUMMIT AVE, MONTVALE, NJ, 07645
EYLER JOHN J Director 225 SUMMIT AVE, MONTVALE, NJ, 07645
EYLER JOHN H President 395 WEST PASSAIC ST, ROCHELLE PARK, NJ, 07662
EYLER JOHN H Director 395 WEST PASSAIC ST, ROCHELLE PARK, NJ, 07662
LIPSCHITZ LOUIS Chief Financial Officer 225 SUMMIT AVE, MONTVALE, NJ, 07645
KIMMINS JON Treasurer 225 SUMMIT AVE, MONTVALE, NJ, 07645
KAY CHRISTOPHER K Secretary 225 SUMMIT AVE, MONTVALE, NJ, 07645
TAPLITS STEVEN J Assistant Secretary 225 SUMMIT AVE, MONTVALE, NJ, 07645

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-18 1 GEOFFREY WAY, WAYNE, NJ 07470-2030 -
CHANGE OF MAILING ADDRESS 2003-09-18 1 GEOFFREY WAY, WAYNE, NJ 07470-2030 -
REINSTATEMENT 1995-09-27 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Withdrawal 2003-09-18
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-05-20
REG. AGENT CHANGE 1997-06-04
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1996-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State