Search icon

OUTA MA TREE FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: OUTA MA TREE FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTA MA TREE FLORIST, 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: 14 Dec 1992 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P92000012301
FEI/EIN Number 593169896

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

Address: 8555 W HILLSBOROUGH AVE, BUCCANEER SQ, TAMPA, FL, 33615
Mail Address: 8555 W HILLSBOROUGH AVE, BUCCANEER SQ, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADWELL MARION C President 8332 ARCHWOOD CIRCLE, TAMPA, FL, 33615
ADWELL MARION Agent 8555 W HILLSBOROUGH AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 8555 W HILLSBOROUGH AVE, BUCCANEER SQ, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2008-05-01 8555 W HILLSBOROUGH AVE, BUCCANEER SQ, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 8555 W HILLSBOROUGH AVE, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000883311 LAPSED 09-CA-028836 HILLSBOROUGH CIRCUIT COURT 2010-07-22 2015-08-31 $233,963.96 TAMPA BAY FEDERAL CREDIT UNION, PO BOX 7492, TAMPA, FL 33673
J10000251824 TERMINATED 1000000143580 HILLSBOROU 2009-10-20 2030-02-16 $ 440.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-05-27
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State