Search icon

FOUR SEASONS OUTFITTERS, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SEASONS OUTFITTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SEASONS OUTFITTERS, 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: 07 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000052737
FEI/EIN Number 650945469

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

Mail Address: 243 River Dr., Tequesta, FL, 33469, US
Address: 1373 N. KILLIAN DR., LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYRE NORMAN W Director 1373 N. KILLIAN DR., LAKE PARK, FL, 33403
SAYRE NORMAN W Agent 1373 N KILLIAN DR., LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-11 1373 N. KILLIAN DR., LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 1373 N. KILLIAN DR., LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 1373 N KILLIAN DR., LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2008-04-21 SAYRE, NORMAN W -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State