Search icon

FOOTLAW.COM, INC.

Company Details

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

Agent

Name Role Address
GRIFE JAY S Agent 11111-70 SAN JOSE BLVD.,#335, JACKSONVILLE, FL, 32223

President

Name Role Address
GIRIFE JAY President 2653 RIVERPART DR N, JACKSONVILLE, FL, 32223
GIRIFE DONNA President 2653 RIVERPORT DR.N, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
GIRIFE DONNA Vice President 2653 RIVERPORT DR.N, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
FENTON CHARLES Secretary 1145 COCKRELL CT, KENNESAW, GA, 30152

Treasurer

Name Role Address
FENTON CHARLES Treasurer 1145 COCKRELL CT, KENNESAW, GA, 30152

Events

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

Documents

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