Search icon

PERCY'S SHOES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PERCY'S SHOES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERCY'S SHOES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2011 (14 years ago)
Document Number: P94000040555
FEI/EIN Number 650495427

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

Mail Address: 251 ROYAL PALM WAY #200, PALM BEACH, FL, 33480, US
Address: 944 Madison Avenue, New York, NY, 10021, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PERCY'S SHOES, INC., NEW YORK 3077261 NEW YORK

Key Officers & Management

Name Role Address
STEINHART PERCY P Owner 251 ROYAL PALM WAY #200, PALM BEACH, FL, 33480
STEINHART PERCY P Agent 251 ROYAL PALM WAY #200, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 944 Madison Avenue, New York, NY 10021 -
CHANGE OF MAILING ADDRESS 2013-01-10 944 Madison Avenue, New York, NY 10021 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 251 ROYAL PALM WAY #200, PALM BEACH, FL 33480 -
PENDING REINSTATEMENT 2011-10-12 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-24 STEINHART, PERCY PIII -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State