Entity Name: | SIDE-OUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000004756 |
FEI/EIN Number | 593498692 |
Address: | 20090 CORTEZ BLVD, BROOKSVILLE, FL, 34601 |
Mail Address: | P.O. BOX 10496, BROOKSVILLE, FL, 34603 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON DARRYL W | Agent | 29 S BROOKSVILLE AVE, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
BELCHER HENRY J | Director | 14099 HEXAM RD, BROOKSVILLE, FL, 34613 |
BREWER BARRY K | Director | P O BOX 566, BROOKSVILLE, FL, 346050566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-06 | 20090 CORTEZ BLVD, BROOKSVILLE, FL 34601 | No data |
AMENDMENT | 1998-07-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-07-01 | 20090 CORTEZ BLVD, BROOKSVILLE, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-05-06 |
Amendment | 1998-07-01 |
Domestic Profit | 1998-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State