Entity Name: | LORING'S OUTLOOK TOO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 May 1985 (40 years ago) |
Date of dissolution: | 24 Apr 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2000 (25 years ago) |
Document Number: | H57478 |
FEI/EIN Number | 59-2533905 |
Address: | 4643 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 |
Mail Address: | C/O A.UZZO & CO.,, 287 BOWMAN AVENUE, PURCHASE, NY 10577 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORING, ELLEN | Agent | 10 SEAGATE DRIVE, APT. 6S, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
LORING, ELLEN | Secretary | 10 SEAGATE DRIVE, APT 6S, NAPLES, FL |
Name | Role | Address |
---|---|---|
LORING, ELLEN | Treasurer | 10 SEAGATE DRIVE, APT 6S, NAPLES, FL |
Name | Role | Address |
---|---|---|
LORING, ELLEN | President | 10 SEAGATE DRIVE, APT 6S, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2000-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-05 | 4643 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-05 | 10 SEAGATE DRIVE, APT. 6S, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 1991-06-07 | 4643 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 1987-09-02 | LORING, ELLEN | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2000-04-24 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-04-08 |
ANNUAL REPORT | 1996-06-25 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State