Search icon

JACK'S LOOKOUT, INC.

Company Details

Entity Name: JACK'S LOOKOUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000045542
FEI/EIN Number 593512865
Address: 1100 S. COLLIER BLVD, APT 425, MARCO ISLAND, FL, 34145
Mail Address: 1100 S. COLLIER BLVD, APT 425, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CREEDON JOHN F Agent 1100 S. COLLIER BLVD., MARCO ISLAND, FL, 34145

President

Name Role Address
CREEDON JOANNE L President 1100 S. COLLIER BLVD., APT 425, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
CREEDON JOANNE L Secretary 1100 S. COLLIER BLVD., APT 425, MARCO ISLAND, FL, 34145

Director

Name Role Address
CREEDON JOANNE L Director 1100 S. COLLIER BLVD., APT 425, MARCO ISLAND, FL, 34145
CREEDON JOHN F Director 1100 S. COLLIER BLVD. APT 425, NAPLES, FL, 34145

Treasurer

Name Role Address
CREEDON JOHN F Treasurer 1100 S. COLLIER BLVD. APT 425, NAPLES, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-27 CREEDON, JOHN FV P No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 1100 S. COLLIER BLVD, APT 425, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2005-04-14 1100 S. COLLIER BLVD, APT 425, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 1100 S. COLLIER BLVD., APT. 425, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State