Entity Name: | THE SIMPLE LIFE OUTFITTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000083616 |
FEI/EIN Number | 273751323 |
Address: | 4715 Fietzway Rd., Dover, FL, 33527, US |
Mail Address: | 4715 Fietzway Rd., Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Morris J | Agent | 4715 FIETZWAY ROAD, DOVER, FL, 33527 |
Name | Role | Address |
---|---|---|
MORRIS KELLY J | President | 4715 FIETZWAY ROAD, DOVER, FL, 33527 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000124656 | TSLO | EXPIRED | 2011-12-21 | 2016-12-31 | No data | 2553 HWY 60 EAST, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-18 | Kelly, Morris J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-06 | 4715 Fietzway Rd., Dover, FL 33527 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-06 | 4715 Fietzway Rd., Dover, FL 33527 | No data |
REINSTATEMENT | 2016-05-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-21 | 4715 FIETZWAY ROAD, DOVER, FL 33527 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000564431 | TERMINATED | 1000000675965 | HILLSBOROU | 2015-05-04 | 2035-05-11 | $ 1,742.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
AMENDED ANNUAL REPORT | 2016-08-18 |
AMENDED ANNUAL REPORT | 2016-05-06 |
REINSTATEMENT | 2016-05-03 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-21 |
Domestic Profit | 2010-10-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State