Search icon

JOYCE TELECTRONICS CORPORATION - Florida Company Profile

Company Details

Entity Name: JOYCE TELECTRONICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOYCE TELECTRONICS CORPORATION 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: 17 Apr 1972 (53 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: 399348
FEI/EIN Number 550478741

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

Address: 2049 RANGE RD., CLEARWATER, FL, 33765
Mail Address: 2049 RANGE RD., CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCE JOHN P President 5725 Wedgefield Dr, Zephyrhills, FL, 33541
JOYCE MICHAEL J Vice President 265 FOXCROFT DR. W., PALM HARBOR, FL, 34683
JOYCE CHRISTOPHER Vice President 4985 N EAGLE COVE, PALM HARBOR, FL, 34685
JOYCE PENNY L Secretary 5725 Wedgefield Dr, Zephyrhills, FL, 33541
JOYCE JOHN P Agent 5725 Wedgefield DR, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 5725 Wedgefield DR, Zephyrhills, FL 33541 -
REGISTERED AGENT NAME CHANGED 2010-02-22 JOYCE, JOHN P -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 2049 RANGE RD., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2007-01-15 2049 RANGE RD., CLEARWATER, FL 33765 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7M912M6831 2012-09-24 2013-01-22 2013-01-22
Unique Award Key CONT_AWD_SPM7M912M6831_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20300.00
Current Award Amount 20300.00
Potential Award Amount 20300.00

Description

Title 4522497648!BOA
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS

Recipient Details

Recipient JOYCE TELECTRONICS CORP
UEI MYHYWSVLKT91
Legacy DUNS 059392563
Recipient Address 2049 RANGE RD, CLEARWATER, PINELLAS, FLORIDA, 337652124, UNITED STATES
PO AWARD SPE4A412V3404 2012-09-21 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_SPE4A412V3404_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 8500071765!CORD ASSEMBLY,ELECT
NAICS Code 335929: OTHER COMMUNICATION AND ENERGY WIRE MANUFACTURING
Product and Service Codes 5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT

Recipient Details

Recipient JOYCE TELECTRONICS CORP
UEI MYHYWSVLKT91
Legacy DUNS 059392563
Recipient Address 2049 RANGE RD, CLEARWATER, 337652124, UNITED STATES
PO AWARD SPM7M912M6537 2012-09-05 2012-12-14 2012-12-14
Unique Award Key CONT_AWD_SPM7M912M6537_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4522291468!BOA
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS

Recipient Details

Recipient JOYCE TELECTRONICS CORP
UEI MYHYWSVLKT91
Legacy DUNS 059392563
Recipient Address 2049 RANGE RD, CLEARWATER, 337652124, UNITED STATES
PURCHASE ORDER AWARD SPM7M912M6285 2012-08-23 2012-11-21 2012-11-21
Unique Award Key CONT_AWD_SPM7M912M6285_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10825.50
Current Award Amount 10825.50
Potential Award Amount 10825.50

Description

Title 4522187448!BOA
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS

Recipient Details

Recipient JOYCE TELECTRONICS CORP
UEI MYHYWSVLKT91
Legacy DUNS 059392563
Recipient Address 2049 RANGE RD, CLEARWATER, PINELLAS, FLORIDA, 337652124, UNITED STATES
PO AWARD SPM7M912M6165 2012-08-17 2012-11-25 2012-11-25
Unique Award Key CONT_AWD_SPM7M912M6165_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4522130976!BOA
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS

Recipient Details

Recipient JOYCE TELECTRONICS CORP
UEI MYHYWSVLKT91
Legacy DUNS 059392563
Recipient Address 2049 RANGE RD, CLEARWATER, 337652124, UNITED STATES
PURCHASE ORDER AWARD SPM7M912M5972 2012-08-14 2012-10-13 2012-10-13
Unique Award Key CONT_AWD_SPM7M912M5972_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5270.00
Current Award Amount 5270.00
Potential Award Amount 5270.00

Description

Title 4522098206!BOA
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS

Recipient Details

Recipient JOYCE TELECTRONICS CORP
UEI MYHYWSVLKT91
Legacy DUNS 059392563
Recipient Address 2049 RANGE RD, CLEARWATER, PINELLAS, FLORIDA, 337652124, UNITED STATES
DEFINITIVE CONTRACT AWARD SPRMM112CWB46 2012-08-06 2013-01-14 2013-01-14
Unique Award Key CONT_AWD_SPRMM112CWB46_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 171250.00
Current Award Amount 171250.00
Potential Award Amount 171250.00

Description

Title HEADSET-MICROPHONE
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS

Recipient Details

Recipient JOYCE TELECTRONICS CORP
UEI MYHYWSVLKT91
Legacy DUNS 059392563
Recipient Address 2049 RANGE RD, CLEARWATER, PINELLAS, FLORIDA, 337652124, UNITED STATES
PO AWARD SPM7M912M5757 2012-07-30 2012-12-02 2012-12-02
Unique Award Key CONT_AWD_SPM7M912M5757_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4521958889!BOA
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS

Recipient Details

Recipient JOYCE TELECTRONICS CORP
UEI MYHYWSVLKT91
Legacy DUNS 059392563
Recipient Address 2049 RANGE RD, CLEARWATER, 337652124, UNITED STATES
PO AWARD SPM7M912M5715 2012-07-27 2012-11-29 2012-11-29
Unique Award Key CONT_AWD_SPM7M912M5715_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4521943298!BOA
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS

Recipient Details

Recipient JOYCE TELECTRONICS CORP
UEI MYHYWSVLKT91
Legacy DUNS 059392563
Recipient Address 2049 RANGE RD, CLEARWATER, 337652124, UNITED STATES
PO AWARD SPM7M812M4892 2012-07-10 2012-11-07 2012-11-07
Unique Award Key CONT_AWD_SPM7M812M4892_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4521784502!BOA
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient JOYCE TELECTRONICS CORP
UEI MYHYWSVLKT91
Legacy DUNS 059392563
Recipient Address 2049 RANGE RD, CLEARWATER, 337652124, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State