Entity Name: | FROM OUTSIDE IN 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: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 05 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Sep 2023 (2 years ago) |
Document Number: | N14000004146 |
FEI/EIN Number |
47-1024452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2702 NORTH ORANGE AVE, ORLANDO, FL, 32804, US |
Mail Address: | 2800 NORTH ORANGE AVE, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Capeles James | Secretary | 4800 Pierce Arrow Drive, Apopka, FL, 32712 |
Scipio Cary | Chairman | 4800 Pierce Arrow Drive, Apopka, FL, 32712 |
CAPELES Evans KRIZIA | Exec | 2615 MAITLAND CROSSING WAY 9-306, ORLANDO, FL, 32810 |
Long Ashley | Publ | 2800 NORTH ORANGE AVE, ORLANDO, FL, 32804 |
Ali Shainna | Ment | 2800 NORTH ORANGE AVE, ORLANDO, FL, 32804 |
Sanchez Beverly | Boar | 2800 NORTH ORANGE AVE, ORLANDO, FL, 32804 |
CAPELES Evans KRIZIA | Agent | 2800 NORTH ORANGE AVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 2702 NORTH ORANGE AVE, ORLANDO, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | CAPELES Evans, KRIZIA | - |
AMENDMENT | 2018-08-23 | - | - |
AMENDMENT | 2017-02-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 2702 NORTH ORANGE AVE, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 2800 NORTH ORANGE AVE, ORLANDO, FL 32804 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-05 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-23 |
Amendment | 2018-08-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-16 |
Amendment | 2017-02-21 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State