Search icon

J.M.C. OUTFITTERS, INC.

Company Details

Entity Name: J.M.C. OUTFITTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1979 (45 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: 648939
FEI/EIN Number 59-1957716
Address: 1301 YORKTOWN STREET, DELAND, FL 32724
Mail Address: 1301 YORKTOWN STREET, DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MCCALLUM, JOHN F., JR. Agent 1301 YORKTOWN STREET, DELAND, FL 32724

Director

Name Role Address
KATHERINE MCCALLUM Director 1600 E. MINNESOTA AVE., DELAND, FL
MCCALLUM, JOANNE K Director 1707 E PALMETTO AVE, DELAND, FL 32724
MCCALLUM, JOHN F Director 1707 E PALMETTO AVE, DELAND, FL 32724

Secretary

Name Role Address
MCCALLUM, JOANNE K Secretary 1707 E PALMETTO AVE, DELAND, FL 32724

Treasurer

Name Role Address
MCCALLUM, JOANNE K Treasurer 1707 E PALMETTO AVE, DELAND, FL 32724

Vice President

Name Role Address
KATHERINE MCCALLUM Vice President 1600 E. MINNESOTA AVE., DELAND, FL

President

Name Role Address
MCCALLUM, JOHN F President 1707 E PALMETTO AVE, DELAND, FL 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1987-04-20 1301 YORKTOWN STREET, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 1985-07-15 1301 YORKTOWN STREET, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 1985-07-15 1301 YORKTOWN STREET, DELAND, FL 32724 No data

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State