Search icon

GREAT DEALS AROUND INC - Florida Company Profile

Company Details

Entity Name: GREAT DEALS AROUND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT DEALS AROUND 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: 01 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000048447
FEI/EIN Number 82-1756668

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

Address: 1730 SW 7TH AVENUE #10, POMPANO BEACH, FL, 33060
Mail Address: 1730 SW 7TH AVENUE #10, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norris Julie President 14 Hawthorne Street, Wakefield, MA, 01880
Hanna Mark Agent 1730 SW 7TH AVENUE #10, POMPANO BEACH, FL, 33060
Hanna Mark Chief Executive Officer 1730 SW 7TH AVENUE #10, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-04 - -
REGISTERED AGENT NAME CHANGED 2020-06-04 Hanna, Mark -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1730 SW 7TH AVENUE #10, POMPANO BEACH, FL 33060 -
AMENDMENT 2018-02-21 - -

Documents

Name Date
REINSTATEMENT 2020-06-04
ANNUAL REPORT 2018-04-05
Reg. Agent Change 2018-03-15
Amendment 2018-02-21
Domestic Profit 2017-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State