Search icon

OUTPARCELS ACQUISITIONS, INC. - Florida Company Profile

Company Details

Entity Name: OUTPARCELS ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTPARCELS ACQUISITIONS, 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: 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: 02 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2012 (13 years ago)
Document Number: P01000075966
FEI/EIN Number 651130652

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

Address: 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026
Mail Address: 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPOLLA PASQUALE D President 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026
CIPOLLA PASQUALE D Director 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026
CIPOLLA PASQUALE D Vice President 6495 TRANSIT RD, BOWMANSVILLE, NY, 14026
Cipolla Penny D Secretary 6495 Transit Road, Bowmansville, NY, 14026
Cipolla Penny D Agent 6495 Transit Rd, Bowmansville, FL, 14026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Cipolla, Penny D -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 6495 Transit Rd, Bowmansville, FL 14026 -
REINSTATEMENT 2012-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-03 6495 TRANSIT RD, BOWMANSVILLE, NY 14026 -
CHANGE OF MAILING ADDRESS 2002-09-03 6495 TRANSIT RD, BOWMANSVILLE, NY 14026 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000127183 ACTIVE 1000000776655 COLUMBIA 2018-03-19 2038-03-28 $ 275.00 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 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State