Search icon

FRESH OUTDOORS, INC. - Florida Company Profile

Company Details

Entity Name: FRESH OUTDOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESH OUTDOORS, 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: 21 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000018078
FEI/EIN Number 275103235

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

Address: 1836 MATTHEW LOOP, CLEWISTON, FL, 33440, US
Mail Address: 1836 MATTHEW LOOP, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA ALONSO SAMUEL President 1836 MATTHEW LOOP, CLEWISTON, FL, 33440
MOLINA ALONSO SAMUEL Agent 1836 MATTHEW LOOP, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 1836 MATTHEW LOOP, CLEWISTON, FL 33440 -
AMENDMENT 2020-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 1836 MATTHEW LOOP, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2020-05-08 1836 MATTHEW LOOP, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2020-05-08 MOLINA ALONSO, SAMUEL -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2014-01-31 - -
REINSTATEMENT 2014-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000030223 ACTIVE 1000000907000 BROWARD 2022-01-14 2032-01-19 $ 627.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Amendment 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-07-19
REINSTATEMENT 2014-01-30
Amendment and Name Change 2011-07-22
Domestic Profit 2011-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State