Payless Shoesource, Inc. Overview
Payless Shoesource, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, May 4, 1970 and is approximately fifty-four years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Payless Shoesource, Inc.
Network Visualizer
Advertisements
Key People
Who own Payless Shoesource, Inc.
Name | |
---|---|
Jared Margolis 4 |
President
Chief Executive Officer
|
Paul Jones 2 |
Chief Executive Officer
President
CEO
Chief Executive Officer
|
Darren Haddock 1 |
NonDir
President
Vice President
|
Gary C. Madsen 15 |
NonTreas
Treasurer
Vice President
Controller
Assistant Treas.
Assistant Treasurer
|
Neil G. Hansen 8 |
NonDir
Director
Senior Vice Presiden
Chief Financial Officer
Division Srvp
|
Robert C. Donohoo 5 |
NonSec
General Counsel
|
Vacant Vacant |
NonPres
|
Matthew E. Rubel 3 |
Chairman
Director
|
Mark A. May 9 |
President
Vice President
Controller
|
Darrel J. Pavelka 3 |
President
Director
Director
Executive Vice Presi
Global Supply Chain
Evp-Global Supply Ch
|
Larry Mickley |
President
|
W. Paul Jones |
President
Chief Executive Officer
|
Dale W. Hilpert |
President
|
Luann Via |
President
Chief Executive Officer
|
Douglas G. Boessen 12 |
Treasurer
Vice President
Controller
Chief Financial Officer
Division
Senior Vice Presiden
Division-Srvp
|
Ullrich E. Porzig 3 |
Treasurer
Director
Senior Vp
Chief Financial Officer
|
Jan R. Kniffen |
Treasurer
|
Michael J. Massey 15 |
Director
Director
Secretary
Senior Vp
General Counsel
Senior Vice Presiden
|
Harold J. Herman 13 |
Secretary
Vice President
Assistant Sec.
Assistant Secretary
|
Douglas Treff 12 |
Director
Cao
Chief Administrative
Executive Vice Presi
Evp-Chief Administra
|
Ramona G. Palmer-Eason 6 |
Director
Vice President
Assistant Secretary
|
Robert M. Carroll 6 |
Secretary
Vice President
|
Michael C. Schwindle 5 |
Director
Chief Financial Officer
Senior Vice Presiden
|
David W. Diedel 4 |
Secretary
Vice President
|
Miguel R. Rivera 2 |
Director
General Counsel
Division Srvp
|
Michael D. Heck 2 |
Secretary
Assistant Secretary
|
Michael Morant 1 |
Secretary
|
Pablo Yacub 1 |
Secretary
|
Jerome T. Loeb |
Director
|
Louis J. Garr |
Director
|
Richard Brickson |
Secretary
|
Steven J. Douglass |
Director
Chairman of the Boar
Chief Executive Officer
|
Thomas H. Mitchell |
Senior Vp
|
Laurie L. Tietjen 11 |
Vice President
|
Sally J. Burk 5 |
Vice President
|
Brian P. Amkraut 2 |
Vice President
Division Srvp
|
Susan B. Kristiansen 2 |
Vice President
|
Paige Orr 2 |
Vice President
|
Rex A. Tessendorf 1 |
Vice President
|
Danielle Quave Burton 1 |
Vice President
|
David Milton 1 |
Vice President
Chief Supply Chain O
Division Srvp
|
Don P. Hamblen 1 |
Vice President
|
Steven C. Waugh 1 |
Vice President
|
James K. Thomas 1 |
Vice President
|
Frank D. Gunter |
Vice President
|
Timothy Byrket |
Vice President
|
Jonathan Fischer |
Vice President
|
Charles Pascalar |
Vice President
|
Todd Averett |
Vice President
|
Anthony Briggs |
Vice President
|
Darren Coker |
Vice President
|
Adamo Di Gregorio |
Vice President
|
Robert L. Hallam |
Vice President
|
Wendy Jacek Hill |
Vice President
|
Sue Kristianson |
Vice President
|
Stephen L. Patton |
Vice President
|
Andrea K. Trupp |
Vice President
|
Lauric L. Tietjen |
Vice President
|
Laurie J. Tietjeri |
Vice President
|
Mark A. Boucher |
Vice President
|
Cris R. Beffort |
Vice President
|
Mark Paakanen |
Vice President
|
Charles Pascaiar |
Vice President
|
Christopher Rackers |
Vice President
|
Kevin Evans |
Vice President
|
Deborah A. Ortega 10 |
Assistant Sec.
Assistant Secretary
|
Kimberly S. Lanterman 10 |
Assistant Secretary
|
Jared Radke 7 |
Assistant Controller
|
Arlen R. Zentner 2 |
Assistant Treasurer
|
Aaron G. Hove 2 |
Assistant Secretary
|
Betty J. Click 2 |
Senior Vice Presiden
|
John Ollet 2 |
Chief Executive Officer
|
Michael A. Vitelli 1 |
Chief Operating Officer
Executive Vice Presi
|
Virginia Peterson 1 |
Chief Merchandising
|
Stephen J. Gish 1 |
Division Senior Vice
Executive Vice Presi
Senior Vice Presiden
|
Randall Decker |
Senior Vice Presiden
|
Lorraine Hitch |
Senior Vice Presiden
|
Robert C. Bruenning |
Senior Vice Presiden
|
Robert C. Bruennig |
Senior Vice Presiden
|
Vincent P. Desantis |
Chief Marketing Officer
Division
Senior Vice Presiden
Division-Srvp
|
Paul J. Fenaroli |
Division
Senior Vice Presiden
Division-Srvp
|
Eric C. Gordon |
Division
Senior Vice Presiden
Division-Srvp
|
Ed Schloesslin |
Division
Senior Vice Presiden
Division-Srvp
|
Jo Goolsby |
Assistant Secretary
|
Phillip D. Vostrejs |
Division
Senior Vice Presiden
|
Kimberly S. Lanternman |
Assistant Sec.
|
Michael R. Thompson |
Division Senior Vice
|
Phillip Guisto |
Chief Information of
|
Kimberly S. Lanteman |
Assistant Secretary
|
Mike McBreen 1 |
Division Srvp
|
Jeffrey A. Lauro |
Division Srvp
|
Philip D. Vostrejs |
Division-Srvp
|
Showing 8 records out of 92
Companies for Payless Shoesource, Inc.
Payless Shoesource, Inc. lists five other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
The Corporation Trust Company |
Inactive
|
Governing Person
|
||
The Corporation Company |
Inactive
|
1904 |
Governing Person
|
|
The Corporation Company Inc |
Inactive
|
Governing Person
|
||
The Corporation Trust Incorporated |
Inactive
|
Governing Person
|
||
The Corporation Trust Company of Nevada |
Inactive
|
Governing Person
|
Other Companies for Payless Shoesource, Inc.
Payless Shoesource, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Stride Rite Children's Group, Inc. |
Inactive
|
1971 |
16
|
Managing Member
|
Sperry Top-Sider, Inc. |
Inactive
|
1990 |
15
|
Managing Member
|
Known Addresses for Payless Shoesource, Inc.
11401 Pines Blvd
Hollywood, FL 33026
8751 W Broward Blvd
Fort Lauderdale, FL 33324
8000 W Broward Blvd
Fort Lauderdale, FL 33388
1455 NW 107th Ave
Miami, FL 33172
20505 S Dixie Hwy
Miami, FL 33189
60 E 42nd St
New York, NY 10165
12801 W Sunrise Blvd
Fort Lauderdale, FL 33323
2404 W 60th St
Hialeah, FL 33016
4125 Cleveland Ave
Fort Myers, FL 33901
435 S State Road 7
Hollywood, FL 33023
Corporate Filings for Payless Shoesource, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 836678 |
Date Filed: | Wednesday, July 14, 1976 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 847154 |
Date Filed: | Wednesday, October 8, 1980 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 2198106 |
Date Filed: | Friday, March 16, 1962 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Missouri |
State ID: | 00597807 |
Date Filed: | Monday, May 4, 1970 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Kansas |
State ID: | 01005404 |
Date Filed: | Wednesday, October 1, 1980 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Missouri |
State ID: | C3319-1977 |
Date Filed: | Friday, July 29, 1977 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Kansas |
State ID: | C5695-1980 |
Date Filed: | Monday, October 6, 1980 |
Date Expired: | Friday, February 15, 1991 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Missouri |
County: | NEW YORK |
State ID: | 551104 |
Date Filed: | Friday, April 13, 1979 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/16/1962 | Application for Certificate of Authority | ||
12/27/1971 | Application for Amended Certificate of Authority | ||
3/16/1972 | Application for Amended Certificate of Authority | ||
8/19/1976 | Articles Of Merger | ||
7/29/1977 | Foreign Qualification | ||
12/15/1978 | Application For Amended Certificate Of Authority | ||
1/16/1979 | Amendment | CERT. OF FILING ARTICLE III - CAPITAL STOCK $7,500,000.00 | |
4/13/1979 | Name History/Actual | Volume Shoe Corporation | |
5/1/1979 | Change Of Registered Agent/Office | ||
12/7/1979 | Articles Of Merger | ||
12/27/1979 | Amendment | CAPITAL STOCK AMENDED IN AGREEMENT OF MERGER TO $250.00 | |
12/27/1979 | Merger | AGREEMENT OF MERGER MERGING THE MAY DEPARTMENT STORES COMPANY (A NEW YORK CORP) INTO THIS CORPORATION | |
1/20/1980 | Change Of Registered Agent/Office | ||
6/24/1980 | Articles Of Merger | ||
7/3/1980 | Merger | CERT. COPY OF AGREMENT OF MERGER MERGING VOLUME DEVELOPMENT CORPORATION #3586-77 AND TRI-MEDIA PRODUCTIONS, INC. (BOTH KANSAS CORPORATIONS) INTO THIS CORPORATION | |
10/6/1980 | Foreign Qualification | ||
6/8/1981 | Application for Amended Certificate of Authority | ||
6/8/1981 | Application For Amended Certificate Of Authority | ||
6/26/1981 | Amendment | ARTICLES IV - CAPITAL STOCK - $250.00 500@ .50 | |
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
10/16/1990 | Annual List | List of Officers for 1990 to 1991 | |
2/15/1991 | Amendment | CERTIFIED COPY OF ARTICLES OF MERGER MERGING PAYLESS SHOESOURCE, INC., A (KS) CORP., #5695-80 INTO THIS CORPORATION.CHANGING NAME OF SURVIVOR IN MERGER. DMF VOLUME SHOE CORPORATION DMFB9s 001 | |
2/15/1991 | Merger | CERTIFIED COPY OF ARTICLES OF MERGER MERGING THIS CORPORATION INTO VOLUME SHOE CORPORATION, A (MO) CORP., #3319-77. DMF | |
2/19/1991 | Application For Amended Certificate Of Authority | ||
2/27/1991 | Name History/Actual | Payless Shoesource, Inc. | |
6/19/1996 | Amendment | CAPITAL STOCK WAS 500 @ $.50 = $250.00 PMI CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. BREAKDOWN OF STOCK = 120,000,000 @ $.01 COMMON AND 25,000,000 PREFERRED @ $.01. (6) PGS. PMI | |
6/19/1996 | Merger | CERTIFICATE OF MERGER FILED MERGING PAYLESS HOLDINGS, INC., A DELAWARE CORPORATION, #10143-1988, INTO THIS CORPORATION. (2) PGS. PMI | |
7/16/1996 | Amendment | 1 OF 2 CERTIFIED COPY OF AMENDMENT FILED AMENDING CORPORATE POWERS/PURPOSES. (18) PGS SDB 2 OF 2 CERTIFIED COPY OF RESTATED ARTICLES FILED. (18) PGS SDB | |
2/26/1997 | Change Of Registered Agent/Office | ||
3/7/1997 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 JAH | |
7/14/1997 | Change Of Registered Agent/Office | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
7/20/1998 | Annual List | ||
7/31/1999 | Annual List | ||
7/18/2000 | Annual List | ||
7/17/2001 | Annual List | ||
9/10/2001 | Certificate of Assumed Business Name | ||
9/25/2001 | Certificate of Assumed Business Name | ||
7/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/23/2004 | Amendment | CAPITAL STOCK WAS 145,000,000 @ .01 = $1,450,000 DEG CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (FILING FEE $175) (7) PGS. DEG | |
7/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/27/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/13/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/19/2007 | Annual List | ||
12/19/2007 | Registered Agent Change | ||
12/20/2007 | Change of Registered Agent/Office | ||
6/16/2008 | Annual List | ||
7/2/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/5/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
7/3/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/3/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/7/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/23/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/8/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/6/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Payless Shoesource, Inc.
Serial Number:
74065253
Drawing Code:
|
|
Serial Number:
74311757
Drawing Code:
|
|
Serial Number:
74351607
Drawing Code:
|
|
Serial Number:
74060006
Drawing Code:
|
|
Serial Number:
74287079
Drawing Code:
|
|
Serial Number:
74180772
Drawing Code:
|
|
Serial Number:
74385674
Drawing Code:
|
|
Serial Number:
74366236
Drawing Code:
|
|
Serial Number:
74317878
Drawing Code:
|
|
Serial Number:
74401560
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Payless Shoesource, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Payless Shoesource, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
11401 Pines Blvd Hollywood, FL 33026
8751 W Broward Blvd Fort Lauderdale, FL 33324
8000 W Broward Blvd Fort Lauderdale, FL 33388
1455 NW 107th Ave Miami, FL 33172
20505 S Dixie Hwy Miami, FL 33189
60 E 42nd St New York, NY 10165
12801 W Sunrise Blvd Fort Lauderdale, FL 33323
2404 W 60th St Hialeah, FL 33016
4125 Cleveland Ave Fort Myers, FL 33901
435 S State Road 7 Hollywood, FL 33023
These addresses are known to be associated with Payless Shoesource, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1976
Foreign for Profit Corporation
FL
1980
Foreign for Profit Corporation
TX
1962
Foreign For-Profit Corporation
CA
1970
Statement & Designation By Foreign Corporation
CA
1980
Statement & Designation By Foreign Corporation
NV
1977
Foreign Corporation
NV
1980
Foreign Corporation
NY
1979
Foreign Business Corporation