Search icon

JOHN-JOY, INC. - Florida Company Profile

Company Details

Entity Name: JOHN-JOY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN-JOY, 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: 03 Nov 1967 (57 years ago)
Date of dissolution: 21 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Apr 2008 (17 years ago)
Document Number: 322693
FEI/EIN Number 591173100

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

Address: 810 DODECANESE BLVD, TARPON SPRINGS FLA, 34689-3134
Mail Address: 27 E. ORANGE STR., TARPON SPRINGS, FL, 34689, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGIOU,JOHN G Director 810-A DODECANESE BLVD, TARPON SPRINGS, FL
GEORGIOU,JOHN G President 810-A DODECANESE BLVD, TARPON SPRINGS, FL
SAKELSON JOY G Treasurer 810 DODECANESE BLVD., TARPON SPRINGS, FL, 34689
KLIMIS GEORGE N. Agent 27 E. ORANGE STR., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-04-21 - -
NAME CHANGE AMENDMENT 2008-01-15 JOHN-JOY, INC. -
CHANGE OF MAILING ADDRESS 2003-04-28 810 DODECANESE BLVD, TARPON SPRINGS FLA 34689-3134 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 27 E. ORANGE STR., TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 1995-03-08 KLIMIS, GEORGE N. -

Documents

Name Date
CORAPVDWN 2008-04-21
Name Change 2008-01-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State