Search icon

JOYCE TELECTRONICS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOYCE TELECTRONICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1972 (53 years ago)
Date of dissolution: 31 Dec 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (6 years ago)
Document Number: 399348
FEI/EIN Number 550478741
Address: 2049 RANGE RD., CLEARWATER, FL, 33765
Mail Address: 2049 RANGE RD., CLEARWATER, FL, 33765
ZIP code: 33765
City: Clearwater
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

Unique Entity ID

CAGE Code:
22861
UEI Expiration Date:
2020-07-15

Business Information

Division Name:
JOYCE TELECTRONICS CORP
Division Number:
01
Activation Date:
2019-07-16
Initial Registration Date:
2002-04-02

Commercial and government entity program

CAGE number:
22861
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-07-17
CAGE Expiration:
2024-07-16

Contact Information

POC:
PETER JOYCE

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

Procurement Instrument Identifier:
SPE4A620F194H
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
23650.00
Base And Exercised Options Value:
23650.00
Base And All Options Value:
23650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-06-18
Description:
8507477167!CORD ASSEMBLY,ELECT
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
SPE4A620F070U
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-14
Description:
8507382217!CORD ASSEMBLY,ELECT
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
SPE4A620F3597
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-12-12
Description:
8507035658!CORD ASSEMBLY,ELECT
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State