Search icon

OUTRE THEATRE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: OUTRE THEATRE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

OUTRE THEATRE COMPANY, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 27 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N11000007116
FEI/EIN Number 45-2842705

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 NE 45th Court, Oakland Park, FL 33334
Mail Address: 50 NE 45TH COURT, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitcomb, Steven M Agent 50 NE 45TH COURT, OAKLAND PARK, FL 33334
WHITCOMB, STEVEN M President 50 NE 45 COURT, FT. LAUDERDALE, FL 33334
WHITCOMB, STEVEN M Artistic Director 50 NE 45 COURT, FT. LAUDERDALE, FL 33334
Ouellette, Shannon Secretary 909 Rich Drive, Apt. 206 Deerfield Beach, FL 33441
Ouellette, Shannon Assistant Artistic Director 909 Rich Drive, Apt. 206 Deerfield Beach, FL 33441
Haubrich, Guy Vice President 50 NE 45TH COURT, OAKLAND PARK, FL 33334
Haubrich, Guy Technical Director 50 NE 45TH COURT, OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 50 NE 45th Court, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Whitcomb, Steven M -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 50 NE 45TH COURT, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-12-01 50 NE 45th Court, Oakland Park, FL 33334 -
AMENDMENT 2012-02-24 - -

Documents

Name Date
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-07-10
ANNUAL REPORT 2012-04-27
Amendment 2012-02-24
Domestic Non-Profit 2011-07-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State