Search icon

THE OUTBACK OF BREVARD, INC.

Company Details

Entity Name: THE OUTBACK OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 1980 (45 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 677380
FEI/EIN Number 59-2016692
Address: 640 PARK AVENUE, MERRITT ISLAND, FL 32953
Mail Address: 640 PARK AVENUE, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
NORWICH, WALLACE JOHN Agent 640 PARK AVENUE, MERRITT ISLAND, FL 32953

President

Name Role Address
NORWICH, WALLACE J. President 640 PARK AVENUE, MERRITT ISLAND, FL

Vice President

Name Role Address
NORWICH, WALLACE J. Vice President 640 PARK AVENUE, MERRITT ISLAND, FL

Director

Name Role Address
NORWICH, WALLACE J. Director 640 PARK AVENUE, MERRITT ISLAND, FL
NORWICH, VICKI G. Director 640 PARK AVENUE, MERRITT ISLAND, FL

Secretary

Name Role Address
NORWICH, VICKI G. Secretary 640 PARK AVENUE, MERRITT ISLAND, FL

Treasurer

Name Role Address
NORWICH, VICKI G. Treasurer 640 PARK AVENUE, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1997-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 640 PARK AVENUE, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 1996-04-30 640 PARK AVENUE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-30 640 PARK AVENUE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 1990-07-16 NORWICH, WALLACE JOHN No data

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-04-30
REINSTATEMENT 1997-12-03
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State