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