Search icon

GOOD LOOKING, INC.

Company Details

Entity Name: GOOD LOOKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2006 (19 years ago)
Date of dissolution: 10 Jan 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: P06000000760
FEI/EIN Number 204034711
Address: 204 SAUSALITO BLVD., CASSELBERRY, FL, 32707, US
Mail Address: 800 Formosa Ave., Winter Park, FL, 32789, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOOD LOOKING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 204034711 2023-07-12 GOOD LOOKING INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 4073329268
Plan sponsor’s address 800 FORMOSA AVE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing TOBY HINES
Valid signature Filed with authorized/valid electronic signature
GOOD LOOKING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 204034711 2022-04-07 GOOD LOOKING INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 4073329268
Plan sponsor’s address 204 SAUSALITO BLVD, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing TOBY HINES
Valid signature Filed with authorized/valid electronic signature
GOOD LOOKING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 204034711 2021-07-16 GOOD LOOKING INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 4073329268
Plan sponsor’s address 204 SAUSALITO BLVD, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing CRYSTAL SHARON
Valid signature Filed with authorized/valid electronic signature
GOOD LOOKING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 204034711 2020-04-22 GOOD LOOKING INC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 4073329268
Plan sponsor’s address 800 FORMOSA AVE., WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing CRYSTAL SHARON
Valid signature Filed with authorized/valid electronic signature
GOOD LOOKING INC 401 K PROFIT SHARING PLAN TRUST 2018 204034711 2019-05-02 GOOD LOOKING INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 4073329268
Plan sponsor’s address 204 SAUSALITO BLVD, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing CRYSTAL SHARON
Valid signature Filed with authorized/valid electronic signature
GOOD LOOKING INC 401 K PROFIT SHARING PLAN TRUST 2017 204034711 2018-04-05 GOOD LOOKING INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 4073329268
Plan sponsor’s address 204 SAUSALITO BLVD, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing CRYSTAL SHARON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WASH JOHN Agent 1224 West Harvard Street, Orlando, FL, 32804

President

Name Role Address
WASH JOHN President 1224 W Harvard Street, Orlando, FL, 32804

Vice President

Name Role Address
Hines Samuel Vice President 425 Selkirk Dr, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05340900119 PLANET FITNESS CASSELBERRY ACTIVE 2005-12-06 2025-12-31 No data 800 FORMOSA AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CONVERSION 2023-01-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000010244. CONVERSION NUMBER 500000235195
CHANGE OF MAILING ADDRESS 2018-02-23 204 SAUSALITO BLVD., CASSELBERRY, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 1224 West Harvard Street, Orlando, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State