Search icon

OUTBACK STEAKHOUSE OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: OUTBACK STEAKHOUSE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1987 (37 years ago)
Document Number: J89475
FEI/EIN Number 592848217
Address: 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
Mail Address: 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, INC., MISSISSIPPI 601563 MISSISSIPPI
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, INC., RHODE ISLAND 000097851 RHODE ISLAND
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, INC., ALABAMA 000-900-453 ALABAMA
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, INC., NEW YORK 1942679 NEW YORK
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, INC., NEW YORK 2609754 NEW YORK
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, INC., MINNESOTA d46fe564-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, INC., KENTUCKY 0271168 KENTUCKY
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, INC., CONNECTICUT 0574107 CONNECTICUT
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, INC., IDAHO 347508 IDAHO
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, INC., ILLINOIS CORP_57369809 ILLINOIS

Agent

Name Role Address
KADOW JOSEPH Agent 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

Chief Executive Officer

Name Role Address
ALLEN A. WILLIAM I Chief Executive Officer 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

Director

Name Role Address
ALLEN A. WILLIAM I Director 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
AVERY PAUL E Director 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607
MONTGOMERY DIRK A Director 2202 N WEST SHORE BLVD,, 5TH FLOOR, TAMPA, FL, 33607

Chief Operating Officer

Name Role Address
AVERY PAUL E Chief Operating Officer 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

Vice President

Name Role Address
ERICKSON STEPHEN C Vice President 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

President

Name Role Address
ERICKSON STEPHEN C President 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

Officer

Name Role Address
ERICKSON STEPHEN C Officer 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

Executive Vice President

Name Role Address
KADOW JOSEPH J Executive Vice President 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

Secretary

Name Role Address
KADOW JOSEPH J Secretary 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607

Chief Financial Officer

Name Role Address
MONTGOMERY DIRK A Chief Financial Officer 2202 N WEST SHORE BLVD,, 5TH FLOOR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CONVERSION 2007-06-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000062818. CONVERSION NUMBER 700000066387
MERGER 2006-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000061919
AMENDMENT 2005-08-11 No data No data
AMENDMENT 2005-08-08 No data No data
AMENDMENT 2005-06-27 No data No data
MERGER 2002-10-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000042923
MERGER 2002-06-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000041525
MERGER 2001-12-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000039311
MERGER 2001-10-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000038891
MERGER 2001-05-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000036911

Court Cases

Title Case Number Docket Date Status
ELMIRA RUFFIN VS BLOOMIN BRANDS, INC., ET AL. 2D2022-2730 2022-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA-005837

Parties

Name ELMIRA RUFFIN
Role Appellant
Status Active
Representations MEGAN POWELL, ESQ., KRISTIN RHODUS, ESQ.
Name OUTBACK STEAKHOUSE OF FLORIDA, INC.
Role Appellee
Status Active
Name BLOOMIN BRANDS, INC.
Role Appellee
Status Active
Representations GEORGE M. DUNCAN, ESQ., SCOTT PARKER YOUNT, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELMIRA RUFFIN
Docket Date 2022-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 636 pages - REDACTED
Docket Date 2022-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELMIRA RUFFIN
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOOMIN BRANDS, INC.
Docket Date 2023-04-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELMIRA RUFFIN
Docket Date 2023-04-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 85 PAGES -
Docket Date 2023-03-29
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that theAppellant shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.
Docket Date 2023-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ELMIRA RUFFIN
Docket Date 2023-03-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to amend initial brief is granted as follows. Within five days of the date of this order, Appellant must file a motion to supplement the record with the transcript referenced in the motion. Within forty days of the date of this order, Appellant shall file an amended initial brief and a motion to strike the previously filed brief. Motions for an extension of time to comply with this order are unlikely to receive favorable consideration.
Docket Date 2023-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of ELMIRA RUFFIN
Docket Date 2023-02-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ELMIRA RUFFIN
Docket Date 2023-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of BLOOMIN BRANDS, INC.
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 1, 2023.
Docket Date 2023-02-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2023-01-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of BLOOMIN BRANDS, INC.
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BLOOMIN BRANDS, INC.
Docket Date 2022-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELMIRA RUFFIN
Docket Date 2022-12-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ELMIRA RUFFIN
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by December 27, 2022.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of ELMIRA RUFFIN
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 28, 2022.
Docket Date 2022-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ In the notice of appeal, Appellant refers to an order denying new trial and attaches it to the notice. Orders denying new trial are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days.
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ELMIRA RUFFIN

Date of last update: 02 Feb 2025

Sources: Florida Department of State