Search icon

JOECAT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JOECAT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOECAT ENTERPRISES, 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: 31 Mar 1976 (49 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 500150
FEI/EIN Number 591734829

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

Address: 4747 PIRATES BAY DRIVE, JACKSONVILLE, FL, 32210
Mail Address: 4747 PIRATES BAY DRIVE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JOE C Vice President 4747 PIRATES BAY DR., JACKSONVILLE, FL, 32210
TURNER JOE C President 4747 PIRATES BAY DR., JACKSONVILLE, FL, 32210
TURNER JOE C Secretary 4747 PIRATES BAY DR., JACKSONVILLE, FL, 32210
TURNER JOE C Treasurer 4747 PIRATES BAY DR., JACKSONVILLE, FL, 32210
CUMMINGS KAREN H Agent 4747 PIRATES BAY DRIVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-08-29 CUMMINGS, KAREN H -
REINSTATEMENT 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-11 4747 PIRATES BAY DRIVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2002-10-21 4747 PIRATES BAY DRIVE, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-21 4747 PIRATES BAY DRIVE, JACKSONVILLE, FL 32210 -
AMENDMENT AND NAME CHANGE 2002-10-21 JOECAT ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-08-29
REINSTATEMENT 2005-11-07
ANNUAL REPORT 2004-07-11
ANNUAL REPORT 2003-07-31
Amendment and Name Change 2002-10-21
ANNUAL REPORT 2002-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State