Search icon

NETLOOK, INC.

Headquarter

Company Details

Entity Name: NETLOOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: P97000107539
FEI/EIN Number 593484586
Address: 6621 Southpoint Dr N Suite 325, Jacksonville, FL, 32216, US
Mail Address: PO Box 551298, Jacksonville, FL, 32255-1298, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NETLOOK, INC., MISSISSIPPI 964558 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETLOOK, INC. 401(K) RETIREMENT PLAN 2023 593484586 2024-06-11 NETLOOK, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 9046994859
Plan sponsor’s address 6621 SOUTH POINT DRIVE, SUITE 325, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing CHRIS ANDRIOLA
Valid signature Filed with authorized/valid electronic signature
NETLOOK, INC. 401(K) RETIREMENT PLAN 2022 593484586 2023-05-25 NETLOOK, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 9046994859
Plan sponsor’s address 6621 SOUTH POINT DRIVE, SUITE 325, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing CHRIS ANDRIOLA
Valid signature Filed with authorized/valid electronic signature
NETLOOK, INC. 401(K) RETIREMENT PLAN 2021 593484586 2022-06-29 NETLOOK, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 9046994859
Plan sponsor’s address 6621 SOUTH POINT DRIVE, SUITE 325, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing CHRIS ANDRIOLA
Valid signature Filed with authorized/valid electronic signature
NETLOOK, INC. 401(K) RETIREMENT PLAN 2020 593484586 2021-06-25 NETLOOK, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 9046994859
Plan sponsor’s address 6621 SOUTH POINT DRIVE, SUITE 325, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing CHRIS ANDRIOLA
Valid signature Filed with authorized/valid electronic signature
NETLOOK, INC. 401(K) RETIREMENT PLAN 2019 593484586 2020-07-23 NETLOOK, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 9046428757
Plan sponsor’s address 6621 SOUTH POINT DRIVE, SUITE 325, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing ADAM FRANTZ
Valid signature Filed with authorized/valid electronic signature
NETLOOK, INC. 401(K) RETIREMENT PLAN 2018 593484586 2019-07-18 NETLOOK, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 9046428757
Plan sponsor’s address 6621 SOUTH POINT DRIVE, SUITE 325, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing ADAM FRANTZ
Valid signature Filed with authorized/valid electronic signature
NETLOOK, INC. 401(K) RETIREMENT PLAN 2017 593484586 2018-10-12 NETLOOK, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 9042800143
Plan sponsor’s address 4500 SALISBURY RD STE 490, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing BART CREWS
Valid signature Filed with authorized/valid electronic signature
NETLOOK, INC. 401(K) RETIREMENT PLAN 2016 593484586 2017-06-05 NETLOOK, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 9042800143
Plan sponsor’s address 4500 SALISBURY RD STE 490, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing ROBERT TEDESCHI
Valid signature Filed with authorized/valid electronic signature
NETLOOK, INC. 401(K) RETIREMENT PLAN 2015 593484586 2016-06-22 NETLOOK, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 9042800143
Plan sponsor’s address 4500 SALISBURY RD STE 490, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing ROBERT TEDESCHI
Valid signature Filed with authorized/valid electronic signature
NETLOOK, INC. 401(K) RETIREMENT PLAN 2014 593484586 2015-06-19 NETLOOK, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 518210
Sponsor’s telephone number 9042193715
Plan sponsor’s address 4500 SALISBURY RD STE 490, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing ROBERT TEDESCHI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Andriola Christopher Chief Executive Officer 6621 Southpoint Dr N, , Suite 325, Jacksonville, FL, 32216

President

Name Role Address
Andriola Christopher President 6621 Southpoint Dr N, , Suite 325, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 6621 Southpoint Dr N Suite 325, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2023-01-31 6621 Southpoint Dr N Suite 325, Jacksonville, FL 32216 No data
AMENDMENT 2021-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-22 INCORP SERVICES, INC. No data
AMENDMENT 2001-03-30 No data No data
NAME CHANGE AMENDMENT 1998-07-30 NETLOOK, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
Amendment 2021-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-04-24
Off/Dir Resignation 2017-12-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State