Search icon

HEALTHY OUTLOOK, INC.

Company Details

Entity Name: HEALTHY OUTLOOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P06000020874
FEI/EIN Number 204280733
Address: 11645 BEACH BLVD, SUITE 204, JACKSONVILLE, FL, 32246, US
Mail Address: 11645 BEACH BLVD, SUITE 204, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Dufresne Holly S Agent 149 Prindle Dr. E., Jacksonville, FL, 32225

Director

Name Role Address
McKinney Michael ODr. Director 11645 BEACH BLVD, JACKSONVILLE, FL, 32246
Blunt Alexandra Director 11645 Beach Blvd., Jacksonville, FL, 32246

President

Name Role Address
Dufresne Jonathan L President 11645 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 8613 Old Kings Rd S, Suite 303, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2025-01-17 8613 Old Kings Rd S, Suite 303, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2023-01-20 11645 BEACH BLVD, SUITE 204, JACKSONVILLE, FL 32246 No data
REINSTATEMENT 2022-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 11645 BEACH BLVD, SUITE 204, JACKSONVILLE, FL 32246 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-23 Dufresne, Holly S No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 149 Prindle Dr. E., Jacksonville, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-04-05
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-16
AMENDED ANNUAL REPORT 2018-10-26
AMENDED ANNUAL REPORT 2018-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State