Search icon

X STREAM OUTFITTERS, INC.

Company Details

Entity Name: X STREAM OUTFITTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000078391
FEI/EIN Number 593665280
Address: 1416 WEST LAKESHORE DRIVE, CLERMONT, FL, 34711
Mail Address: 1416 WEST LAKESHORE DRIVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
KOKAISEL MARGARET A Agent 1416 W. LAKESHORE DRIVE, CLERMONT, FL, 34711

Director

Name Role Address
KOKAISEL MARGARET A Director 1416 WEST LAKESHORE DRIVE, CLERMONT, FL, 34711
KOKAISEL MARGARET Director 1416 W LAKESHORE DRIVE, CLERMONT, FL, 34711

President

Name Role Address
KOKAISEL MARGARET A President 1416 WEST LAKESHORE DRIVE, CLERMONT, FL, 34711

Secretary

Name Role Address
KOKAISEL MARGARET A Secretary 1416 WEST LAKESHORE DRIVE, CLERMONT, FL, 34711

Vice President

Name Role Address
KOKAISEL MARGARET Vice President 1416 W LAKESHORE DRIVE, CLERMONT, FL, 34711

Treasurer

Name Role Address
KOKAISEL MARGARET Treasurer 1416 W LAKESHORE DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-15 KOKAISEL, MARGARET A No data

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State