Search icon

OUTBACK TREASURE HUNTERS, INC. - Florida Company Profile

Company Details

Entity Name: OUTBACK TREASURE HUNTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTBACK TREASURE HUNTERS, 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: 04 May 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V34078
FEI/EIN Number 000000000

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

Address: 450 EAST DEARBORN STREET, ENGLEWOOD, FL, 34223
Mail Address: 450 EAST DEARBORN STREET, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, JULIUS E., JR. President 450 E. DEARBORN ST., ENGLEWOOD, FL
THOMAS, JULIUS E., JR. Director 450 E. DEARBORN ST., ENGLEWOOD, FL
MURPHY, THOMAS EDWARD Vice President 1230 SHOREVIEW DR., ENGLEWOOD, FL
MURPHY, THOMAS EDWARD Director 1230 SHOREVIEW DR., ENGLEWOOD, FL
MATTOX, RAY Secretary 170 E. CENTRAL AVE, WINTER HAVEN, FL
MATTOX, RAY Treasurer 170 E. CENTRAL AVE, WINTER HAVEN, FL
MATTOX, RAY Director 170 E. CENTRAL AVE, WINTER HAVEN, FL
MATTOX, RAY Agent 170 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 May 2025

Sources: Florida Department of State