Entity Name: | EVERYTHING OUTDOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F05000007521 |
FEI/EIN Number |
364553402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1709 US HIGHWAY 19, HOLIDAY, FL, 34691 |
Mail Address: | 1709 US HIGHWAY 19, HOLIDAY, FL, 34691 |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CAMPBELL CAROL | President | 1709 US Highway 19, Holiday, FL, 34691 |
CAMPBELL CAROL | Vice President | 1709 US Highway 19, Holiday, FL, 34691 |
CAMPBELL CAROL | Secretary | 1709 US Highway 19, Holiday, FL, 34691 |
CAMPBELL CAROL | Treasurer | 1709 US Highway 19, Holiday, FL, 34691 |
CAMPBELL CAROL | Director | 1709 US Hwy 19, Holiday, FL, 34691 |
CAMPBELL CAROL | Agent | 1022 Hiawatha Place, HOLIDAY, FL, 34691 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000126476 | THE STATUE LADY | EXPIRED | 2011-12-26 | 2016-12-31 | - | 1709 US HIGHWAY 19, HOLIDAY, FL, 34691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 1022 Hiawatha Place, HOLIDAY, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2012-04-22 | 1709 US HIGHWAY 19, HOLIDAY, FL 34691 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 1709 US HIGHWAY 19, HOLIDAY, FL 34691 | - |
REINSTATEMENT | 2006-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000958596 | TERMINATED | 1000000503319 | PASCO | 2013-05-08 | 2023-05-22 | $ 499.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000746985 | TERMINATED | 1000000328448 | PASCO | 2012-10-18 | 2022-10-25 | $ 362.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-16 |
REINSTATEMENT | 2006-10-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State