Search icon

OUTBACK STEAKHOUSE OF INDIANAPOLIS, LTD.

Company Details

Entity Name: OUTBACK STEAKHOUSE OF INDIANAPOLIS, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Inactive
Date Filed: 21 Apr 1993 (32 years ago)
Date of dissolution: 27 Apr 2012 (13 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: A93000000402
FEI/EIN Number 59-3017233
Address: 2202 N. WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607
Mail Address: 2202 N. WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1415105 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 (813) 282-1225

Filings since 2008-06-02

Form type EFFECT
File number 333-150811-46
Filing date 2008-06-02
File View File

Filings since 2008-06-02

Form type 424B3
File number 333-150811-46
Filing date 2008-06-02
File View File

Filings since 2008-05-29

Form type S-4/A
File number 333-150811-46
Filing date 2008-05-29
File View File

Filings since 2008-05-12

Form type S-4/A
File number 333-150811-46
Filing date 2008-05-12
File View File

Filings since 2008-05-12

Form type S-4/A
File number 333-150811-46
Filing date 2008-05-12
File View File

Filings since 2008-05-09

Form type S-4
File number 333-150811-46
Filing date 2008-05-09
File View File

Agent

Name Role Address
KADOW, JOSEPH J Agent 2202 N. WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2012-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 2202 N. WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2009-04-09 2202 N. WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 2202 N. WESTSHORE BLVD., 5TH FLOOR, LEGAL DEPT, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 1996-10-25 KADOW, JOSEPH J No data

Documents

Name Date
LP Certificate of Dissolution 2012-04-27
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State