Search icon

GREAT LOOKS BY A & J, INC. - Florida Company Profile

Company Details

Entity Name: GREAT LOOKS BY A & J, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT LOOKS BY A & J, 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: 20 May 2002 (23 years ago)
Date of dissolution: 04 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P02000056630
FEI/EIN Number 522371617

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

Address: 217 SPRING STREET SCOTTS PLAZA, JAY, FL, 32565
Mail Address: P O BOX 813, JAY, FL, 32565
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER JEANETTE President 4358 MARVIN REEVES RD, JAY, FL, 32565
CARNLEY AUDREY B Treasurer 3635 MANITOU LANE, JAY, FL, 32565
HUNTER JEANETTE D Agent 4358 MARVIN REAVES ROAD, JAY, FL, 32565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-04 - -
NAME CHANGE AMENDMENT 2004-03-26 GREAT LOOKS BY A & J, INC. -
REGISTERED AGENT NAME CHANGED 2004-02-25 HUNTER, JEANETTE D -
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 4358 MARVIN REAVES ROAD, JAY, FL 32565 -
CHANGE OF MAILING ADDRESS 2003-05-01 217 SPRING STREET SCOTTS PLAZA, JAY, FL 32565 -

Documents

Name Date
Voluntary Dissolution 2009-05-04
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-08
Name Change 2004-03-26
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State