Entity Name: | JOYNER'S FRANKLIN PRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOYNER'S FRANKLIN PRESS, 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: | 27 Apr 1971 (54 years ago) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | 381068 |
FEI/EIN Number |
591325249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 913 6TH AVE. WEST, BRADENTON FLA, 33505 |
Mail Address: | 913 6TH AVE. WEST, BRADENTON FLA, 33505 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAPIER, TIMOTHY R. | Vice President | 10794 PALLESTINE DR., UNION, KY |
MCBEE, ANNE P. | Treasurer | 2252 BURLINGTON PIKE, BURLINGTON, KY |
MEISSNER, GREGORY C. | Agent | 537 10TH STREET WEST, BRADENTON, FL, 33505 |
NAPIER, WILLIAM | Chairman | C N W 4710 MADISON RD., CINCINNATI, OH |
NAPIER, WILLIAM | President | C N W 4710 MADISON RD., CINCINNATI, OH |
NAPIER, TIMOTHY R. | Director | 10794 PALLESTINE DR., UNION, KY |
NAPIER, WILLIAM | Director | C N W 4710 MADISON RD., CINCINNATI, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 913 6TH AVE. WEST, BRADENTON FLA 33505 | - |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 913 6TH AVE. WEST, BRADENTON FLA 33505 | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-08-03 | 537 10TH STREET WEST, BRADENTON, FL 33505 | - |
REGISTERED AGENT NAME CHANGED | 1984-08-03 | MEISSNER, GREGORY C. | - |
REINSTATEMENT | 1984-08-02 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14088264 | 0420600 | 1975-09-16 | 913 6TH AVE WEST, Bradenton, FL, 33505 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IV |
Issuance Date | 1975-10-01 |
Abatement Due Date | 1975-10-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1975-10-01 |
Abatement Due Date | 1975-10-10 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State