Search icon

OUTLET RETAIL STORES, INC.

Company Details

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

DPC

Name Role Address
SIEGEL, JEFFREY DPC 1000 STEWART AVE, GARDEN CITY, NY 11530

Treasurer

Name Role Address
MCNALLEY, ROBERT Treasurer 1000 STEWART AVE, GARDEN CITY, NY 11530
LAYRENCE, WINOKEE Treasurer 1000 STEWART AVE, GARDEN CITY, NY 11530

Secretary

Name Role Address
SHIUDEL, SARA Secretary 1000 STEWART AVE, GARDEN CITY, NY 11530

Events

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

Debts

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

Documents

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