Entity Name: | SHOES FOR CREWS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 May 1995 (30 years ago) |
Date of dissolution: | 18 Jun 2024 (8 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Jun 2024 (8 months ago) |
Document Number: | P95000034012 |
FEI/EIN Number | 65-0589679 |
Address: | 5000 T-Rex Ave., Suite 100, Boca Raton, FL 33431 |
Mail Address: | 5000 T-Rex Ave., Suite 100, Boca Raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHOES FOR CREWS, INC., NEW YORK | 2005016 | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Watros, Donald | President | 5000 T-Rex Ave., Suite 100 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Manettas, Anthony | Vice President | 5000 T-Rex Ave., Suite 100 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
SIM, CHRIS | Chief Financial Officer | 5000 T-Rex Ave Ste 100, Suite 100 Boca Raton, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-06-18 | No data | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SFC MERGERCO 1, LLC A NON-QUALIFIED. MERGER NUMBER 700000255147 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 5000 T-Rex Ave., Suite 100, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 5000 T-Rex Ave., Suite 100, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2014-11-14 | C T CORPORATION SYSTEM | No data |
AMENDED AND RESTATEDARTICLES | 2004-06-28 | No data | No data |
CORPORATE MERGER | 1995-12-11 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 700000008187 |
Name | Date |
---|---|
Merger | 2024-06-18 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-04 |
AMENDED ANNUAL REPORT | 2019-10-24 |
ANNUAL REPORT | 2019-01-18 |
AMENDED ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2018-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State