Entity Name: | PLANET OUTREACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N18000009171 |
FEI/EIN Number | 83-1702673 |
Address: | 6868 SPERONE STREET, ORLANDO, FL, 32819 |
Mail Address: | 6868 SPERONE STREET, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glover Jackie | Agent | 6868 SPERONE STREET, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
GLOVER JACKIE RJR | President | 6868 SPERONE STREET, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
GLOVER JACKIE RJR | Treasurer | 6868 SPERONE STREET, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
CROWLEY JEFF | Director | 6868 SPERONE STREET, ORLANDO, FL, 32819 |
Vasquez Joshua | Director | 6868 SPERONE STREET, ORLANDO, FL, 32819 |
FALLS CHRISTOPHER | Director | 6868 SPERONE STREET, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
SCHONHOLTZ SHANE CJR | Secretary | 1405 TEMPLE ST, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | Glover, Jackie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-11 | 6868 SPERONE STREET, ORLANDO, FL 32819 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-11 |
Domestic Non-Profit | 2018-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State