Entity Name: | CDR OUTLET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F01000000797 |
FEI/EIN Number | 880421414 |
Address: | 874 SUGAR GROVE CT, PORT ORANGE, FL, 32129 |
Mail Address: | 874 SUGAR GROVE CT, PORT ORANGE, FL, 32129 |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
STAFFORD STEVE | Agent | 874 SUGAR GROVE CT, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
STAFFORD STEVE | President | 874 SUGAR GROVE CT., PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
STAFFORD ELVIA G | Secretary | 874 SUGAR GROVE CT., PORT ORANGE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-12 | 874 SUGAR GROVE CT, PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-12 | 874 SUGAR GROVE CT, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-12 | 874 SUGAR GROVE CT, PORT ORANGE, FL 32129 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000914686 | LAPSED | 1000000184816 | VOLUSIA | 2010-08-16 | 2020-09-15 | $ 1,178.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-05 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-05-09 |
ANNUAL REPORT | 2005-07-07 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-03-12 |
ANNUAL REPORT | 2002-03-20 |
Foreign Profit | 2001-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State