Search icon

OUTPUT, INC. - Florida Company Profile

Company Details

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

OUTPUT, 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: 26 Jul 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000062663
FEI/EIN Number 650694727

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

Address: 219 NE 33RD STREET, OAKLAND PARK, FL, 33334-1143, US
Mail Address: 219 NE 33RD STREET, OAKLAND PARK, FL, 33334-1143, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON PAMELA Z Director 2324 N.E. 18TH AVENUE, FORT LAUDERDALE, FL, 33305
ANDERSON PAMELA Z President 2324 N.E. 18TH AVENUE, FORT LAUDERDALE, FL, 33305
BOGDANOFF RICHARD M Agent 2790 N FEDERAL HIGHWAY, BOCA RATON, FL, 334317784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-24 219 NE 33RD STREET, OAKLAND PARK, FL 33334-1143 -
CHANGE OF MAILING ADDRESS 2004-04-24 219 NE 33RD STREET, OAKLAND PARK, FL 33334-1143 -
REGISTERED AGENT NAME CHANGED 2004-04-24 BOGDANOFF, RICHARD M -
REGISTERED AGENT ADDRESS CHANGED 2004-04-24 2790 N FEDERAL HIGHWAY, SUITE 400, BOCA RATON, FL 33431-7784 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000863784 LAPSED 04-000278-CA-04 17TH JUDICIAL CIRCUIT COURT 2010-08-12 2015-08-24 $18,911.76 CANON U.S.A., INC., ONE CANON PLAZA, LAKE SUCCESS, NY 11042

Documents

Name Date
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-05-01
DOCUMENTS PRIOR TO 1997 1996-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State