Entity Name: | OOTC PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2003 (22 years ago) |
Date of dissolution: | 22 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | P03000020294 |
FEI/EIN Number | 542096821 |
Address: | 9320 CHERRY ST, MICCO, FL, 32976, US |
Mail Address: | PO BOX 155, ROSELAND, FL, 32957-0155, US |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWELL II LEE A | Agent | 9320 CHERRY ST, MICCO, FL, 32976 |
Name | Role | Address |
---|---|---|
NEWELL, II LEE APRES. | Manager | 9320 CHERRY ST, MICCO, FL, 32976 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000031758 | OUT ON THE COAST MAGAZINE | EXPIRED | 2014-03-31 | 2024-12-31 | No data | PO BOX 155, ROSELAND, FL, 32957-0155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | NEWELL II, LEE A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-11 | 9320 CHERRY ST, MICCO, FL 32976 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 9320 CHERRY ST, MICCO, FL 32976 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-01 | 9320 CHERRY ST, MICCO, FL 32976 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-22 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State