Search icon

OUTDOOR PROFESSIONAL SERVICES, INC.

Company Details

Entity Name: OUTDOOR PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000065237
FEI/EIN Number 651036739
Address: 18487 Eastshore Drive, Fort Myers, FL, 33967, US
Mail Address: P.O. 1006, ESTERO, FL, 33929, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Schell Wendy J Agent 18487 Eastshore Drive, Fort Myers, FL, 33967

President

Name Role Address
SCHELL, II John J President 18487 Eastshore Drive, FORT MYERS, FL, 33967

Vice President

Name Role Address
Schell Wendy J Vice President 18487 Eastshore Dr, Fort Myers, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116157 OUTDOOR PROFESSIONAL SERVICES, INC. EXPIRED 2015-11-16 2020-12-31 No data PO BOX 1006, ESTERO, FL, 33929

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 18487 Eastshore Drive, Fort Myers, FL 33967 No data
REGISTERED AGENT NAME CHANGED 2018-03-13 Schell, Wendy J No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 18487 Eastshore Drive, Fort Myers, FL 33967 No data
CHANGE OF MAILING ADDRESS 2011-04-20 18487 Eastshore Drive, Fort Myers, FL 33967 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000365377 TERMINATED 1000000826317 LEE 2019-05-13 2029-05-22 $ 794.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
Reg. Agent Change 2015-11-23
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State