Entity Name: | OUTDOOR INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OUTDOOR INDUSTRIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2015 (9 years ago) |
Document Number: | P97000019897 |
FEI/EIN Number |
650734737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1213 Ragen Rd SE, Palm Bay, FL, 32909, US |
Mail Address: | 1213 Ragen Rd SE, Palm Bay, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX THOMAS B | President | 740 N.W. 48TH AVE, Coconut Creek FL, FL, 33063 |
COX THOMAS B | Agent | 1213 Ragen Rd SE, Palm Bay, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1213 Ragen Rd SE, Palm Bay, FL 32909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1213 Ragen Rd SE, Palm Bay, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1213 Ragen Rd SE, Palm Bay, FL 32909 | - |
REINSTATEMENT | 2015-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-25 | COX, THOMAS B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2006-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000622470 | TERMINATED | 1000000840228 | BROWARD | 2019-09-11 | 2029-09-18 | $ 416.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-07-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State