Search icon

OUTLER THERAPIES, INC. - Florida Company Profile

Company Details

Entity Name: OUTLER THERAPIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTLER THERAPIES, 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: 13 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: P07000080411
FEI/EIN Number 260532693

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

Address: 4112 Garfield St, HOLLYWOOD, FL, 33021, US
Mail Address: 4112 Garfield St, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUTLER HANSEL F President 4112 Garfield St, HOLLYWOOD, FL, 33021
OUTLER HANSEL F Agent 4112 Garfield St, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 OUTLER, HANSEL F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 4112 Garfield St, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-05-01 4112 Garfield St, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 4112 Garfield St, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-22
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State