Entity Name: | THE OUTREACH CLINIC, 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: | 19 Oct 1988 (36 years ago) |
Date of dissolution: | 02 Dec 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2024 (3 months ago) |
Document Number: | N28924 |
FEI/EIN Number |
592917499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 517 NORTH PARSONS AVE, BRANDON, FL, 33510, US |
Mail Address: | 517 NORTH PARSONS AVENUE, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poage Melissa | Director | 2548 ARBORWOOD DR, VALRICO, FL, 33596 |
Wooten Ovonne | Clin | 1203 Gordon Oaks Dr., Plant City, FL, 33563 |
Parks Stephen Dr. | Medi | 13903 Natures Reserve Dr., Lithia, FL, 33547 |
TAPPER ADA | President | 2012 Thompson Rd., LITHIA, FL, 33547 |
Adams Deb | Treasurer | 802 Lumsden, Brandon, FL, 33511 |
Allen Barb | Director | 1918 Rutherford, Dover, FL, 33527 |
Stephen Parks Dr. | Agent | 517 NORTH PARSONS AVENUE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 517 NORTH PARSONS AVE, BRANDON, FL 33510 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Stephen, Parks, Dr. | - |
AMENDMENT AND NAME CHANGE | 2016-08-29 | THE OUTREACH CLINIC, INC. | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 517 NORTH PARSONS AVE, BRANDON, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-29 | 517 NORTH PARSONS AVENUE, BRANDON, FL 33510 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-02 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-12 |
Amendment and Name Change | 2016-08-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5220267203 | 2020-04-27 | 0455 | PPP | 517 N PARSONS AVE, BRANDON, FL, 33510-3611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State