Search icon

OUT OF THE BOX ANIMAL RESCUE, INC.

Company Details

Entity Name: OUT OF THE BOX ANIMAL RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N16000010503
FEI/EIN Number 82-1102363
Address: 1108 E.Inverness Blvd. #107, INVERNESS, FL 34452
Mail Address: 1108 - E. INVERNESS BLVD., 107, INVERNESS, FL 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWEICKERT, ROBERT A, JR. Agent 1108 - E. INVERNESS BLVD., 107, INVERNESS, FL 34452

President

Name Role Address
SCHWEICKERT, ROBERT A, JR President 1108 - E. INVERNESS BLVD, INVERNESS, FL 34452

Secretary

Name Role Address
Barretto, Elizabeth Secretary 1108 E.Inverness Blvd. #107, INVERNESS, FL 34452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073095 OUT OF THE BOX PET STORE EXPIRED 2019-07-02 2024-12-31 No data 1108 E. INVERNESS BLVD #107, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1108 E.Inverness Blvd. #107, INVERNESS, FL 34452 No data
CHANGE OF MAILING ADDRESS 2017-09-14 1108 E.Inverness Blvd. #107, INVERNESS, FL 34452 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000445500 TERMINATED 1000000831276 CITRUS 2019-06-24 2039-06-26 $ 1,043.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Court Cases

Title Case Number Docket Date Status
ROBERT SCHWEICKERT, JR., AND OUT OF THE BOX ANIMAL RESCUE, INC., A NONPROFIT CORPORATION VS CITRUS COUNTY, FLORIDA 5D2021-0766 2021-03-26 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2021-CC-0056

Parties

Name Robert A. Schweickert, Jr.
Role Appellant
Status Active
Representations Luke Lirot
Name OUT OF THE BOX ANIMAL RESCUE, INC.
Role Appellant
Status Active
Name Citrus County, Florida
Role Appellee
Status Active
Representations Beth E. Antrim
Name Hon. Bruce Carney
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/27 ORDER
On Behalf Of Robert A. Schweickert, Jr.
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2021-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Robert A. Schweickert, Jr.
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Robert A. Schweickert, Jr.
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS' W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-07-12
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 Robert A. Schweickert, Jr.
Docket Date 2021-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 81 PAGES
On Behalf Of Clerk Citrus
Docket Date 2021-07-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/21; IB W/IN 10 DYS
Docket Date 2021-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Citrus County, Florida
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 443 PAGES
On Behalf Of Clerk Citrus
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ DUE 6/28; IB W/I 10 DAYS
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Robert A. Schweickert, Jr.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Deny EOT to File Record
Docket Date 2021-05-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT AND REQUEST FOR CLARIFICATION
On Behalf Of Citrus County, Florida
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Robert A. Schweickert, Jr.
Docket Date 2021-04-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Beth E. Antrim 370789
On Behalf Of Citrus County, Florida
Docket Date 2021-03-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Luke Lirot 0714836
On Behalf Of Robert A. Schweickert, Jr.
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert A. Schweickert, Jr.
Docket Date 2021-03-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Robert A. Schweickert, Jr.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/26/21
On Behalf Of Robert A. Schweickert, Jr.
Docket Date 2021-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-09-14
Off/Dir Resignation 2017-08-21
Domestic Non-Profit 2016-10-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State