Search icon

OUTDOOR EQUIPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: OUTDOOR EQUIPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTDOOR EQUIPMENT COMPANY 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: 12 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000139730
FEI/EIN Number 203627222

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

Address: 12447 E SR 78, MOORE HAVEN, FL, 33471
Mail Address: 12447 E SR 78, MOORE HAVEN, FL, 33471
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CHAD President 11909 ST RD 78 NE RR 6 BOX 812, OKEECHOBEE, FL, 34974
THOMAS RHONDA Secretary 11909 ST RD 78 NE RR 6 BOX 812, OKEECHOBEE, FL, 34974
THOMAS CHAD O Agent 12447 E SR 78, MOORE HAVEN, FL, 33471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 12447 E SR 78, MOORE HAVEN, FL 33471 -
CHANGE OF MAILING ADDRESS 2008-07-07 12447 E SR 78, MOORE HAVEN, FL 33471 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 12447 E SR 78, MOORE HAVEN, FL 33471 -
REGISTERED AGENT NAME CHANGED 2007-01-24 THOMAS, CHAD O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000316544 ACTIVE 1000000155174 GLADES 2009-12-22 2030-02-16 $ 488.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000316114 ACTIVE 1000000155080 GLADES 2009-12-22 2030-02-16 $ 9,532.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000316122 ACTIVE 1000000155086 GLADES 2009-12-22 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-06
Domestic Profit 2005-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State