Search icon

THE CHILDREN'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHILDREN'S PLACE, 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: 18 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: P20089
FEI/EIN Number 311241495

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

Address: 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, 07094, US
Mail Address: 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, 07094, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cost Bradley Secretary 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, 07094
Reiner Debby Director 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, 07094
Boland Elizabeth Director 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, 07094
Bachman John E Director 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, 07094
Elfers Jane T President 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, 07094
Alutto Joseph Director 500 PLAZA DRIVE 3RD FLOOR, SECAUCUS, NJ, 07094
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124519 THE CHILDREN'S PLACE, INC. ACTIVE 2020-09-24 2025-12-31 - 2920 N GREEN VALLEY PARKWAY STE 722, HENDERSON, NV, 89014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 500 PLAZA DRIVE, 3RD FLOOR, SECAUCUS, NJ 07094 -
CHANGE OF MAILING ADDRESS 2025-01-13 500 PLAZA DRIVE, 3RD FLOOR, SECAUCUS, NJ 07094 -
REINSTATEMENT 2014-10-07 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2014-08-06 THE CHILDREN'S PLACE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-12-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2005-12-09 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State