Entity Name: | NEW LOOK EXTERIORS,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW LOOK EXTERIORS,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: | 06 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P03000109408 |
FEI/EIN Number |
200453615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9860 S.E. 145TH PLACE, SUMMERFIELD, FL, 34491, US |
Mail Address: | 486 BELGRADE SWANSBORO RD, STELLA, NC, 28582, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUSTICE STEVE | President | 9860 SE 145TH PLACE, SUMMERFIELD, FL, 34491 |
JUSTICE TAMMY L | Vice President | 9860 SE 145TH PLACE, SUMMERFIELD, FL, 34491 |
JUSTICE STEVE | Agent | 9860 S.E. 145TH PLACE, SUMMERFIELD,FL, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 9860 S.E. 145TH PLACE, SUMMERFIELD, FL 34491 | - |
AMENDMENT | 2005-02-10 | - | - |
AMENDMENT | 2004-07-21 | - | - |
AMENDMENT | 2003-12-16 | - | - |
AMENDMENT | 2003-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-05 |
Off/Dir Resignation | 2011-05-06 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-06-30 |
Amendment | 2005-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State