Search icon

OUTER ISLAND MORTGAGE CO. - Florida Company Profile

Company Details

Entity Name: OUTER ISLAND MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTER ISLAND MORTGAGE CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2001 (24 years ago)
Document Number: P00000065156
FEI/EIN Number 651024345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12856 Banyan Creek Dr, FT MYERS, FL, 33908, US
Mail Address: 12856 Banyan Creek Dr., FT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY ROBERT W Secretary 12856 Banyan Creek Dr, FT MYERS, FL, 33908
BEASLEY LINDA I Agent 12856 Banyan Creek Dr, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 12856 Banyan Creek Dr, Unit 5, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2024-01-08 12856 Banyan Creek Dr, Unit 5, FT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 12856 Banyan Creek Dr, Unit 5, FT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2007-01-08 BEASLEY, LINDA IPRES -
REINSTATEMENT 2001-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State