Search icon

OUTBACK SHIPPING CO., INC.

Company Details

Entity Name: OUTBACK SHIPPING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1995 (29 years ago)
Date of dissolution: 03 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2007 (18 years ago)
Document Number: P95000070053
FEI/EIN Number 59-3336317
Address: 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL 33607
Mail Address: 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KADOW, JOSEPH J Agent 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL 33607

Executive Vice President

Name Role Address
KADOW, JOSEPH J Executive Vice President 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL 33607

Secretary

Name Role Address
KADOW, JOSEPH J Secretary 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL 33607

Chief Financial Officer

Name Role Address
MOTGOMERY, DIRK A Chief Financial Officer 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL 33607

Director

Name Role Address
MOTGOMERY, DIRK A Director 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL 33607
ALLEN, A WILLIAM III Director 2202 N WEST SHOE BLVD., 5TH FLOOR, TAMPA, FL 33607
AVERY, PAUL E Director 2202 N WEST SHOER BLVD, 5HT FLOOR, TAMPA, FL 33607

Chief Executive Officer

Name Role Address
ALLEN, A WILLIAM III Chief Executive Officer 2202 N WEST SHOE BLVD., 5TH FLOOR, TAMPA, FL 33607

Chief Operating Officer

Name Role Address
AVERY, PAUL E Chief Operating Officer 2202 N WEST SHOER BLVD, 5HT FLOOR, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2000-04-13 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 2202 N. WESTSHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 No data

Documents

Name Date
Voluntary Dissolution 2007-04-03
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State