Search icon

JOSHUA G LOONEY, INC. - Florida Company Profile

Company Details

Entity Name: JOSHUA G LOONEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSHUA G LOONEY, 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: 17 Feb 2009 (16 years ago)
Date of dissolution: 20 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P09000015335
FEI/EIN Number 264255875

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

Address: 4881 BOZA CT, FLEMING ISLAND, FL, 32003, US
Mail Address: 4881 BOZA CT, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOONEY JOSHUA President 4881 BOZA CT, FLEMING ISLAND, FL, 32003
LOONEY JOSHUA Director 4881 BOZA CT, FLEMING ISLAND, FL, 32003
LOONEY COURTNEY Secretary 4881 BOZA CT, FLEMING ISLAND, FL, 32003
LOONEY JOSHUA Agent 4881 BOZA CT, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4881 BOZA CT, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2017-04-28 4881 BOZA CT, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4881 BOZA CT, FLEMING ISLAND, FL 32003 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State