Search icon

JODY'S JUST GREAT LOOKS INC - Florida Company Profile

Company Details

Entity Name: JODY'S JUST GREAT LOOKS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JODY'S JUST GREAT LOOKS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2012 (12 years ago)
Document Number: P12000080238
FEI/EIN Number 30-0795792

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

Address: 5056 NORTH DIXIE HIGHWAY, FORT LAUDERDALE, FL 33334
Mail Address: 5056 NORTH DIXIE HIGHWAY, FORT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
orns, Jody s Agent 1600 ne 4 st, pompano beach, FL 33060
ORNS, JODY S President 5056 NORTH DIXIE HIGHWAY, FORT LAUDERDALE, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072190 GREAT LOOKS HAIR SPA EXPIRED 2014-07-11 2019-12-31 - 5056 N DIXIE HIGHWAY, OAKLAND PK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 orns, Jody s -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1600 ne 4 st, pompano beach, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4237628409 2021-02-06 0455 PPS 5056 N Dixie Hwy, Oakland Park, FL, 33334-4004
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4004
Project Congressional District FL-23
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5377207107 2020-04-13 0455 PPP 5056 N Dixie Hwy, Oakland Park, FL, 33334
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2423.15
Forgiveness Paid Date 2021-05-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State