Search icon

OUTBACK HOLDINGS, INC.

Company Details

Entity Name: OUTBACK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000064994
FEI/EIN Number 593663686
Address: 2275A NORTH VOLUSIA, ORANGE CITY, FL, 32763
Mail Address: 2275A NORTH VOLUSIA, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BREWER GERALD R Agent 2624 HILLVIEW CIRCLE, DELTONA, FL, 32725

President

Name Role Address
BREWER GERALD R President 2624 HILLVIEW CIRCLE, DELTONA, FL, 32725

Director

Name Role Address
BREWER GERALD R Director 2624 HILLVIEW CIRCLE, DELTONA, FL, 32725
NORRIS STEPHAN V Director 2208 DAN FORTH AVE, DELTONA, FL, 32738

Secretary

Name Role Address
NORRIS STEPHAN V Secretary 2208 DAN FORTH AVE, DELTONA, FL, 32738

Treasurer

Name Role Address
NORRIS STEPHAN V Treasurer 2208 DAN FORTH AVE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-26 2275A NORTH VOLUSIA, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2002-06-26 2275A NORTH VOLUSIA, ORANGE CITY, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2002-06-26 BREWER, GERALD R No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-26 2624 HILLVIEW CIRCLE, DELTONA, FL 32725 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000065979 TERMINATED 1000000004932 5325 1219 2004-05-24 2009-06-23 $ 3,686.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000004899 TERMINATED 01013260028 04787 01259 2001-12-13 2007-01-07 $ 649.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2004-09-17
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-06-26
Domestic Profit 2000-07-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State