Search icon

SUPPORT OUTPOST, INC. - Florida Company Profile

Company Details

Entity Name: SUPPORT OUTPOST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPORT OUTPOST, INC. 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: 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: 27 Jul 2001 (24 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: P01000074949
FEI/EIN Number 593741679

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

Address: 7602 141st St, SEMINOLE, FL, 33776, US
Mail Address: 7602 141st St, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THELLAB DENIS V President 7602 141st St, SEMINOLE, FL, 33776
THELLAB DENIS V Secretary 7602 141st St, SEMINOLE, FL, 33776
THELLAB DENIS Agent 7602 141st St, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 7602 141st St, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2019-02-13 7602 141st St, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 7602 141st St, SEMINOLE, FL 33776 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State