Entity Name: | OUTLET RETAIL STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Mar 1996 (29 years ago) |
Date of dissolution: | 01 May 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2009 (16 years ago) |
Document Number: | F96000001571 |
FEI/EIN Number | 11-3308355 |
Address: | 1000 STEWART AVE, GARDEN CITY, NY 11530 |
Mail Address: | PO BOX 1069, YORK, PA 17405 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SIEGEL, JEFFREY | DPC | 1000 STEWART AVE, GARDEN CITY, NY 11530 |
Name | Role | Address |
---|---|---|
MCNALLEY, ROBERT | Treasurer | 1000 STEWART AVE, GARDEN CITY, NY 11530 |
LAYRENCE, WINOKEE | Treasurer | 1000 STEWART AVE, GARDEN CITY, NY 11530 |
Name | Role | Address |
---|---|---|
SHIUDEL, SARA | Secretary | 1000 STEWART AVE, GARDEN CITY, NY 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-10 | 1000 STEWART AVE, GARDEN CITY, NY 11530 | No data |
CHANGE OF MAILING ADDRESS | 2008-06-10 | 1000 STEWART AVE, GARDEN CITY, NY 11530 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000770753 | TERMINATED | 1000000382012 | LEON | 2012-10-18 | 2032-10-25 | $ 326.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2009-05-01 |
ANNUAL REPORT | 2008-06-10 |
ANNUAL REPORT | 2007-06-04 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-07-25 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State