Search icon

INSIDEOUTFITTERS, INC.

Company Details

Entity Name: INSIDEOUTFITTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1990 (34 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: S13987
FEI/EIN Number 65-0240464
Address: 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL 33306
Mail Address: 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZITO, JOHN RA Agent 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL 33306

President

Name Role Address
ZITO, JOHN President 2805 E. OAKLAND PARK BLVD., # 378 FORT LAUDERDALE, FL 33306

Director

Name Role Address
ZITO, JOHN Director 2805 E. OAKLAND PARK BLVD., # 378 FORT LAUDERDALE, FL 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-25 ZITO, JOHN RA No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2006-04-27 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2805 E. OAKLAND PARK BLVD., # 378, FORT LAUDERDALE, FL 33306 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900023204 LAPSED CO-NO-03-03174-71 CO CRT IN AND FOR BROWARD CO 2004-10-05 2009-10-22 $7728.29 DIXIE CLAMP & SCAFFOLD, INC., P.O. DRAWER 23100, OAKLAND PARK, FL 33307
J02000161442 LAPSED 00-16322 CACE 18 BROWARD-CIRCUIT COURT 2002-04-01 2007-04-24 $15,189.23 READY STAFFING, INC., 9700 ORMSBY STATIION ROAD, SUITE 210, LOUISVILLE, KY 40223
J02000001978 LAPSED 00-016322 CACE 18 BROWARD-CIRCUIT COURT 2001-10-23 2007-01-04 $39523.13 READY STAFFING, INC., 9700 ORMSBY STATION ROAD, SUITE 210, LOUISVILLE, KY 40223

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State