Search icon

THE GAP STORES, INC. - Florida Company Profile

Company Details

Entity Name: THE GAP STORES, 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: 15 Jun 1988 (37 years ago)
Document Number: P19659
FEI/EIN Number 941697231

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

Mail Address: PO Box 27809, Annual Reports, ALBUQUERQUE, NM, 87125-7809, US
Address: 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Abrahams Mark Vice President 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105
Fisher Robert J Director 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105
Dickson Richard Chief Executive Officer 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105
O'CONNELL KATRINA A Chief Financial Officer 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105
Gruber Julie Secretary 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105
SCHEELINE JOSEPH Treasurer 2 FOLSOM STREET, SAN FRANCISCO, CA, 94105
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110918 GAP #2152 ACTIVE 2016-10-12 2026-12-31 - 4400 MASTHEAD ST NE STE 300, ALBUQUERQUE, NM, 87109
G15000096864 GAP #2487 ACTIVE 2015-09-21 2025-12-31 - PO BOX 27809, ALBUQUERQUE, NM, 87125
G15000083316 GAP #4266 ACTIVE 2015-08-12 2025-12-31 - PO BOX 27809, ALBUQUERQUE, NM, 87125
G15000038970 GAP #2825 ACTIVE 2015-04-17 2025-12-31 - PO BOX 27809, ALBUQUERQUE, NM, 87125
G14000085221 GAP #1497 ACTIVE 2014-08-19 2029-12-31 - PO BOX 27809, ALBUQUERQUE, NM, 87125
G14000024745 GAP #6344 ACTIVE 2014-03-10 2029-12-31 - PO BOX 27809, ALBUQUERQUE, NM, 87125
G14000007692 GAP #2547 ACTIVE 2014-01-22 2029-12-31 - PO BOX 27809, ALBUQUERQUE, NM, 87125
G13000096549 GAP #2532 ACTIVE 2013-09-30 2028-12-31 - PO BOX 27809, ALBUQUERQUE, NM, 87125
G10000078273 GAP #7613 ACTIVE 2010-08-25 2025-12-31 - PO BOX 27809, ATTN: BUSINESS LICENSE DEPT, ALBUQUERQUE, NM, 87125
G07214700082 GAP OUTLET #7730 ACTIVE 2007-08-02 2027-12-31 - PO BOX 27809- BUSINESS LICENSE DEPT, ALBUQUERQUE, NM, 87125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-07 2 FOLSOM STREET, SAN FRANCISCO, CA 94105 -
REGISTERED AGENT NAME CHANGED 2005-04-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-23 2 FOLSOM STREET, SAN FRANCISCO, CA 94105 -

Court Cases

Title Case Number Docket Date Status
IRYANA CRESCI VS THE GAP STORES, INC. d/b/a OLD NAVY 4D2018-1147 2018-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007432XXXXMB

Parties

Name IRYANA CRESCI
Role Appellant
Status Active
Representations ALEXANDER R. HUNT, Cameron W. Eubanks
Name OLD NAVY, LLC
Role Appellee
Status Active
Name THE GAP STORES, INC.
Role Appellee
Status Active
Representations Gregory T. Anderson, Alyssa Reiter
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-29
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE GAP STORES, INC.
Docket Date 2018-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IRYANA CRESCI
Docket Date 2018-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE GAP STORES, INC.
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE GAP STORES, INC.
Docket Date 2018-07-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/30/18
Docket Date 2018-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IRYANA CRESCI
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IRYANA CRESCI
Docket Date 2018-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (38 PAGES)
Docket Date 2018-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 7/06/18
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of IRYANA CRESCI
Docket Date 2018-06-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 7, 2018 motion to supplement the record and to conventionally file exhibits is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND* TO CONVENTIONALLY FILE EXHIBITS
On Behalf Of IRYANA CRESCI
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE GAP STORES, INC.
Docket Date 2018-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (346 PAGES)
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRYANA CRESCI
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IRYANA CRESCI
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312424088 0420600 2008-07-02 STORE #6338 13499 S. CLEVELAND AVE., FT MYERS, FL, 33907
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-07-02
Case Closed 2008-09-10

Related Activity

Type Complaint
Activity Nr 206880510
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2008-07-28
Abatement Due Date 2008-08-10
Current Penalty 843.75
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 24
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2008-07-28
Abatement Due Date 2008-07-31
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State