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