Entity Name: | $9.99 SHOE EXPRESS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
$9.99 SHOE EXPRESS CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Oct 1995 (30 years ago) |
Date of dissolution: | 29 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | P95000079762 |
FEI/EIN Number |
650613804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 623 S STATE ROAD 7, HOLLYWOOD, FL, 33023, US |
Mail Address: | 623 S STATE ROAD 7, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATEK JOSEF | President | 623 S STATE ROAD 7, HOLLYWOOD, FL, 33023 |
Batek Rios Steven M | Vice President | 3047 Hayes st, Hollywood, FL, 33021 |
BATEK JOSEF | Agent | 623 S STATE ROAD 7, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 623 S STATE ROAD 7, HOLLYWOOD, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 623 S STATE ROAD 7, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 623 S STATE ROAD 7, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | BATEK, JOSEF | - |
REINSTATEMENT | 2011-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2002-03-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-08-05 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-08-30 |
REINSTATEMENT | 2011-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State