Search icon

A NEW BUSINESS OUTLOOK, INC. - Florida Company Profile

Company Details

Entity Name: A NEW BUSINESS OUTLOOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A NEW BUSINESS OUTLOOK, 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: 12 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000161860
FEI/EIN Number 267770077

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

Address: 1905 ARLINGTON ST STE A. ORLANDO, FL 32805, 119 S. FRENCH AVE, SANFORD, FL, 32771, US
Mail Address: P O BOX 470068, LAKE MONROE, FL, 32747
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS N L Chief Compliance Officer P O BOX 470068, LAKE MONROE, FL, 32747
DENNIS KARIN N Secretary P O BOX 470068, LAKE MONROE, FL, 32747
JONES JENNIFER L Director P O BOX 580184, HOUSTON, TX, 77258
DENNIS KARIN Chief Executive Officer P O BOX 470068, LAKE MONROE, FL, 32747
WILLINGHAM K S Director P O BOX 470068, LAKE MONROE, FL, 32747
WILLINGHAM K Director P O BOX 470068, LAKE MONROE, FL, 32747
DENNIS KARIN N Agent 210 S LAUREL AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 1905 ARLINGTON ST STE A. ORLANDO, FL 32805, 119 S. FRENCH AVE, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-12-29 - -
NAME CHANGE AMENDMENT 2008-11-06 A NEW BUSINESS OUTLOOK, INC. -
CANCEL ADM DISS/REV 2008-11-05 - -
CHANGE OF MAILING ADDRESS 2008-11-05 1905 ARLINGTON ST STE A. ORLANDO, FL 32805, 119 S. FRENCH AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-05 210 S LAUREL AVE, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000172089 LAPSED 1000000572736 SEMINOLE 2014-01-10 2024-02-07 $ 479.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001028720 LAPSED 1000000509902 SEMINOLE 2013-05-14 2023-05-29 $ 8,136.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001029928 LAPSED 1000000367049 LEON 2012-12-12 2022-12-19 $ 4,519.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000768629 LAPSED 1000000173570 SEMINOLE 2010-06-04 2020-07-21 $ 939.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J16000703748 ACTIVE 1000000173564 SEMINOLE 2010-05-24 2036-11-03 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2010-02-25
DM#91854-E DISSOLVED 2009-12-29
ANNUAL REPORT 2009-04-16
Name Change 2008-11-06
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-04-12
Domestic Profit 2005-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State