Entity Name: | OUTKAST KUSTOM CYCLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OUTKAST KUSTOM CYCLES, 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: | 05 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2019 (6 years ago) |
Document Number: | P04000044944 |
FEI/EIN Number |
201938363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15572 EAST SR 78, OKEECHOBEE, FL, 34974, US |
Mail Address: | 15572 EAST ST RD 78, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DONALD W | Chief Executive Officer | 15572 E STATE ROAD 78, OKEECHOBEE, FL, 34974 |
Miller Donald W | Agent | 15572 E SR 78, Okeechobee, FL, 34974 |
MILLER MARILYN L | President | 15572 EAST SR 78, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 15572 EAST SR 78, OKEECHOBEE, FL 34974 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 15572 E SR 78, Okeechobee, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2021-07-13 | 15572 EAST SR 78, OKEECHOBEE, FL 34974 | - |
REINSTATEMENT | 2019-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | Miller, Donald W. | - |
REINSTATEMENT | 2010-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2004-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-09-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State