Search icon

OUTRAGEOUS TATTOOS, INC.

Company Details

Entity Name: OUTRAGEOUS TATTOOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2012 (12 years ago)
Document Number: P12000088577
FEI/EIN Number 90-0899161
Address: 836 S. CONGRESS AVE., WEST PALM BEACH, FL, 33406
Mail Address: 836 S. CONGRESS AVE., WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRUBE KEITH Agent 836 S Congress Ave, WEST PALM BEACH, FL, 33406

President

Name Role Address
GRUBE KEITH President 836 S Congress Ave, WEST PALM BEACH, FL, 33406

Vice President

Name Role Address
GRUBE AMANDA Vice President 836 S. CONGRESS AVE., WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 836 S Congress Ave, WEST PALM BEACH, FL 33406 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-23 836 S. CONGRESS AVE., WEST PALM BEACH, FL 33406 No data
CHANGE OF MAILING ADDRESS 2014-07-23 836 S. CONGRESS AVE., WEST PALM BEACH, FL 33406 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000729820 ACTIVE 1000000844738 PALM BEACH 2019-10-16 2039-11-06 $ 413.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000033795 TERMINATED 1000000767315 PALM BEACH 2017-12-27 2028-01-24 $ 592.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State