Search icon

$9.99 SHOE EXPRESS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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