Entity Name: | LOOKER CHARTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOOKER CHARTER CORP. 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: | 21 Feb 1986 (39 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | J00488 |
FEI/EIN Number |
592724862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 LONG KEY LAKE DRIVE, LONG KEY, FL, 33001 |
Mail Address: | PO BOX 650, LONG KEY, FL, 33001, US |
ZIP code: | 33001 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILLEY WILLIAM | President | 111 LONG KEY LAKE DR, LONG KEY, FL |
DILLEY WILLIAM | Secretary | 111 LONG KEY LAKE DR, LONG KEY, FL |
DILLEY WILLIAM | Director | 111 LONG KEY LAKE DR, LONG KEY, FL |
DILLEY WILLIAM | Agent | 111 LONG KEY LAKE DRIVE, LONG KEY, FL, 33001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 1996-07-25 | 111 LONG KEY LAKE DRIVE, LONG KEY, FL 33001 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-29 | 111 LONG KEY LAKE DRIVE, LONG KEY, FL 33001 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-29 | 111 LONG KEY LAKE DRIVE, LONG KEY, FL 33001 | - |
REGISTERED AGENT NAME CHANGED | 1996-03-29 | DILLEY, WILLIAM | - |
REINSTATEMENT | 1994-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
NAME CHANGE AMENDMENT | 1988-05-06 | LOOKER CHARTER CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000816911 | TERMINATED | 1000000395386 | PINELLAS | 2012-10-22 | 2032-10-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000361835 | TERMINATED | 1000000272140 | PINELLAS | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000306103 | TERMINATED | 1000000265790 | PINELLAS | 2012-04-18 | 2032-04-25 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 1997-06-09 |
ANNUAL REPORT | 1996-07-25 |
ANNUAL REPORT | 1995-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State