Search icon

ATTITUDES FOOTWEAR INC.

Company Details

Entity Name: ATTITUDES FOOTWEAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P22000011991
FEI/EIN Number 20-2237807
Address: 2060 NE 63RD CT., FORT LAUDERDALE, FL, 33308, US
Mail Address: 6278 N FEDERAL HIGHWAY, 464, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATTITUDES FOOTWEAR, INC. DEFINED BENEFIT PENSION PLAN 2023 202237807 2024-06-21 ATTITUDES FOOTWEAR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 111100
Sponsor’s telephone number 2127549113
Plan sponsor’s address 6278 FEDERAL HIGHWAY #464, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JEFFREY LEVY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-20
Name of individual signing JEFFREY LEVY
Valid signature Filed with authorized/valid electronic signature
ATTITUDES FOOTWEAR, INC. DEFINED BENEFIT PENSION PLAN 2022 202237807 2023-07-12 ATTITUDES FOOTWEAR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 111100
Sponsor’s telephone number 2127549113
Plan sponsor’s address 6278 FEDERAL HIGHWAY #464, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JEFFREY LEVY
Valid signature Filed with authorized/valid electronic signature
ATTITUDES FOOTWEAR, INC. DEFINED BENEFIT PENSION PLAN 2021 202237807 2022-09-19 ATTITUDES FOOTWEAR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 111100
Sponsor’s telephone number 2127549113
Plan sponsor’s address 6278 FEDERAL HIGHWAY #464, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing JEFF LEVY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BREIT RICHARD H Agent 8551 W SUNRISE BLVD, PLANTATION, FL, 33322

Director

Name Role Address
LEVY JEFFREY A Director 2060 NE 63 CT, FORT LAUDERDALE, FL, 33308
MAYER PAUL Director 2060 NE 63 CT, FORT LAUDERDALE, FL, 33308

President

Name Role Address
LEVY JEFFREY A President 2060 NE 63 CT, FORT LAUDERDALE, FL, 33308
MAYER PAUL President 2060 NE 63 CT, FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
LEVY JEFFREY A Treasurer 2060 NE 63 CT, FORT LAUDERDALE, FL, 33308

Vice President

Name Role Address
MAYER PAUL Vice President 2060 NE 63 CT, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
MAYER PAUL Secretary 2060 NE 63 CT, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
MERGER 2022-03-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000224373

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-13
Domestic Profit 2022-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State