Search icon

OUTDOOR INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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