Search icon

OUTSIDE PUBS INC. - Florida Company Profile

Company Details

Entity Name: OUTSIDE PUBS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTSIDE PUBS 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: 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000156897
FEI/EIN Number 861154679

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

Mail Address: 301 LANDINGS BLVD, GREENACRES, FL, 33413
Address: 1830 HYPOLUXO RD., A7, LAKE WORTH, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER BARBARA President 1830 HYPOLUXO RD STE 7, LAKE WORTH, FL, 33462
TURNER STEVEN Vice President 1830 HYPOLUXO RD STE 7, LAKE WORTH, FL, 33462
TURNER STEVEN Agent 301 LANDINGS BLVD, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1830 HYPOLUXO RD., A7, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2012-05-20 1830 HYPOLUXO RD., A7, LAKE WORTH, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-20 301 LANDINGS BLVD, GREENACRES, FL 33413 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State