Search icon

OUT HOUSE MARINE, INC.

Company Details

Entity Name: OUT HOUSE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1983 (42 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: G33195
FEI/EIN Number 59-2274879
Address: 7762 BLANDING BLVD, JACKSONVILLE, FL 32244
Mail Address: 7762 BLANDING BLVD, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, STEPHEN O. Agent 348 EAST ADAMS STREET, JACKSONVILLE, FL 32202

Vice President

Name Role Address
HULSLANDER, DARIAN M. Vice President 7762 BLANDING BLVD., JACKSONVILLE, FL

Secretary

Name Role Address
HULSLANDER, DARIAN M. Secretary 7762 BLANDING BLVD., JACKSONVILLE, FL

Treasurer

Name Role Address
HULSLANDER, DARIAN M. Treasurer 7762 BLANDING BLVD., JACKSONVILLE, FL

President

Name Role Address
HULSLANDER, ROBERT E. JR President 7762 BLANDING BLVD, JACKSONVILLE, FL

Director

Name Role Address
HULSLANDER, ROBERT E. JR Director 7762 BLANDING BLVD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1992-03-10 PARKER, STEPHEN O. No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 348 EAST ADAMS STREET, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 1984-07-02 7762 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 1984-07-02 7762 BLANDING BLVD, JACKSONVILLE, FL 32244 No data

Documents

Name Date
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-03-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State