Search icon

FLORIDA OUTFITTERS, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA OUTFITTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA OUTFITTERS, 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: 16 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000084964
FEI/EIN Number 263363109

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

Address: 439 NE 1st Terrace, Crystal River, FL, 34429, US
Mail Address: 1568 West Union Street, hernando, FL, 34442, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menster Edward A Officer 1568 W Union St, Hernando, FL, 344423265
Stibbs Kimberly D Officer 1568 W Union St, Hernando, FL, 344423265
Menster Edward A Agent 1568 West Union Street, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-03 Menster, Edward A -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1568 West Union Street, Hernando, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 439 NE 1st Terrace, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2022-12-19 439 NE 1st Terrace, Crystal River, FL 34429 -
AMENDMENT 2019-11-19 - -

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-29
Amendment 2019-11-19
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State