Search icon

"YOUR LOOKING GOOD", INC.

Company Details

Entity Name: "YOUR LOOKING GOOD", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2000 (25 years ago)
Date of dissolution: 05 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: P00000061364
FEI/EIN Number 650568878
Address: 4342 SE Federal Hwy, Stuart, FL, 34997, US
Mail Address: 4342 SE Federal Hwy, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN LOIS M Agent 4342 SE Federal Hwy, Stuart, FL, 34997

President

Name Role Address
MARTIN LOIS M President 4342 SE Federal Hwy, Stuart, FL, 34997

Director

Name Role Address
MARTIN LOIS M Director 4342 SE Federal Hwy, Stuart, FL, 34997

Vice President

Name Role Address
Reynolds David W Vice President 4342 SE Federal Hwy, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064425 RACKS THRIFT AVE EXPIRED 2016-06-29 2021-12-31 No data 5050 SE FEDERAL HWY, STUART, FL, 34997
G10000030139 RACK'S THRIFT AVENUE EXPIRED 2010-04-05 2015-12-31 No data 5050 SOUTH FEDERAL HWY., STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 4342 SE Federal Hwy, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2017-01-22 4342 SE Federal Hwy, Stuart, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 4342 SE Federal Hwy, Stuart, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2010-04-26 MARTIN, LOIS M No data

Documents

Name Date
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State