Search icon

FARMERS OUTLET, INC.

Company Details

Entity Name: FARMERS OUTLET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000030874
FEI/EIN Number 59-3371248
Mail Address: 1710 PREMIER ROW, ORLANDO, FL 32809
Address: 1710 PREMIER ROW, ORLANOD, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, MYONG K Agent 1710 PREMIER ROW, ORLANDO, FL 32809

President

Name Role Address
LEE, MYONG K. President 1710 PREMIER ROW, ORLANDO, FL

Secretary

Name Role Address
LEE, MYONG K Secretary 1211 SEMORAN BLVD., CASSELBERRY, FL 32707

Treasurer

Name Role Address
LEE, MYONG K Treasurer 1211 SEMORAN BLVD., CASSELBERRY, FL 32707

Director

Name Role Address
LEE, MYONG K Director 1211 SEMORAN BLVD., CASSELBERRY, FL 32707
TAK, BYUNG S Director 1211 SEMORAN BLVD., CASSELBERRY, FL 32707

Vice President

Name Role Address
TAK, BYUNG S Vice President 1211 SEMORAN BLVD., CASSELBERRY, FL 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 1710 PREMIER ROW, ORLANOD, FL 32809 No data
CHANGE OF MAILING ADDRESS 1997-05-08 1710 PREMIER ROW, ORLANOD, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 1710 PREMIER ROW, ORLANDO, FL 32809 No data
AMENDMENT 1996-10-04 No data No data
AMENDMENT 1996-04-22 No data No data

Documents

Name Date
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State