Search icon

OTTER & TROUT TRADING CO. INC.

Company Details

Entity Name: OTTER & TROUT TRADING CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2005 (20 years ago)
Date of dissolution: 29 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (10 months ago)
Document Number: P05000014812
FEI/EIN Number 900218165
Address: 1801 NE 23rd Ave, GAINESVILLE, FL, 32609, US
Mail Address: 1801 NE 23rd Ave, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558588905 2007-04-19 2020-08-22 1623 NW 156TH AVE, GAINESVILLE, FL, 326094057, US 1135 NW 23RD AVE STE F, GAINESVILLE, FL, 326093449, US

Contacts

Phone +1 352-514-2375

Authorized person

Name KIMBERLI WHITE OTTER
Role CEO (MASSAGE THERAPIST)
Phone 3524853599

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
License Number MA29294
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MASSAGE THERAPY LICENSE
Number MA29294
State FL
Issuer BLUE CROSS PROVIDER #
Number C2044
State FL

Agent

Name Role Address
RUMMLER ERIC G Agent 1623 NW 156TH AVE, GAINESVILLE, FL, 32609

President

Name Role Address
WHITE-OTTER KIMBERLI President 1623 NW 156TH AVE, GAINESVILLE, FL, 32609

Chief Executive Officer

Name Role Address
WHITE-OTTER KIMBERLI Chief Executive Officer 1623 NW 156TH AVE, GAINESVILLE, FL, 32609

Chief Financial Officer

Name Role Address
RUMMLER ERIC G Chief Financial Officer 1623 NW 156TH AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 1801 NE 23rd Ave, D3, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2016-02-17 1801 NE 23rd Ave, D3, GAINESVILLE, FL 32609 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 1623 NW 156TH AVE, GAINESVILLE, FL 32609 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State