Entity Name: | FOOTLAW.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000030088 |
FEI/EIN Number | 582457037 |
Address: | 11111-70 SAN JOSE BLVD.,#335, JACKSONVILLE, FL, 32223 |
Mail Address: | 11111-70 SAN JOSE BLVD.,#335, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFE JAY S | Agent | 11111-70 SAN JOSE BLVD.,#335, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
GIRIFE JAY | President | 2653 RIVERPART DR N, JACKSONVILLE, FL, 32223 |
GIRIFE DONNA | President | 2653 RIVERPORT DR.N, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
GIRIFE DONNA | Vice President | 2653 RIVERPORT DR.N, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
FENTON CHARLES | Secretary | 1145 COCKRELL CT, KENNESAW, GA, 30152 |
Name | Role | Address |
---|---|---|
FENTON CHARLES | Treasurer | 1145 COCKRELL CT, KENNESAW, GA, 30152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-28 | 11111-70 SAN JOSE BLVD.,#335, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-28 | 11111-70 SAN JOSE BLVD.,#335, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-28 | 11111-70 SAN JOSE BLVD.,#335, JACKSONVILLE, FL 32223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-28 |
ANNUAL REPORT | 2000-01-21 |
Domestic Profit | 1999-03-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State