Entity Name: | OUTFLOW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 30 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N12000011222 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8750 N Elizabeth Ave, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 8750 N Elizabeth Ave, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNELL ANDREW | President | 8750 N Elizabeth Ave, Palm Beach Gardens, FL, 33418 |
CORNELL LYNDSEY | Secretary | 8750 N Elizabeth Ave, Palm Beach Gardens, FL, 33418 |
POPADIC TIM | Director | 8750 N Elizabeth Ave, Palm Beach Gardens, FL, 33418 |
SHIPPY LAUREN | Treasurer | 8750 N Elizabeth Ave, Palm Beach Gardens, FL, 33418 |
SHIPPY LAUREN | Director | 8750 N Elizabeth Ave, Palm Beach Gardens, FL, 33418 |
CORNELL ANDREW | Agent | 8750 N Elizabeth Ave, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 8750 N Elizabeth Ave, Palm Beach Gardens, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-26 | 8750 N Elizabeth Ave, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-26 | 8750 N Elizabeth Ave, Palm Beach Gardens, FL 33418 | - |
AMENDMENT | 2014-12-22 | - | - |
NAME CHANGE AMENDMENT | 2014-11-17 | OUTFLOW, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-01-25 |
Reg. Agent Change | 2015-07-27 |
ANNUAL REPORT | 2015-01-11 |
Amendment | 2014-12-22 |
Name Change | 2014-11-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State