Search icon

LOOK2FEELGOODS INC. - Florida Company Profile

Company Details

Entity Name: LOOK2FEELGOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOOK2FEELGOODS 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 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000021048
FEI/EIN Number NOT APPLICABLE

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

Address: 2904 8TH ST. CT. W., PALMETTO, FL, 34221
Mail Address: 2904 8TH ST. CT. W., PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANTINE JOHN T President 2904 8TH ST. CT. W., PALMETTO, FL, 34221
CONSTANTINE JOHN T Secretary 2904 8TH ST. CT. W., PALMETTO, FL, 34221
CONSTANTINE JOHN T Agent 2904 8TH ST. CT. W., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 2904 8TH ST. CT. W., PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-08-01 2904 8TH ST. CT. W., PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 2904 8TH ST. CT. W., PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-08-01 2904 8TH ST. CT. W., PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-03-06

Date of last update: 03 May 2025

Sources: Florida Department of State