Search icon

JOSEPH (UK), INC. - Florida Company Profile

Branch

Company Details

Entity Name: JOSEPH (UK), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 May 2002 (23 years ago)
Branch of: JOSEPH (UK), INC., NEW YORK (Company Number 5596305)
Date of dissolution: 29 Jul 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: F02000002658
FEI/EIN Number 133865683

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

Address: 42 West 38th Street, Suite 901, NEW YORK, NY, 10018, US
Mail Address: C/O ARENT FOX LLP, 1717 K STREET, NW, ATTN: ERICA ROQUE, ESQ., WASHINGTON, DC, 20006
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Shiraishi Takehiro President 42 West 38th Street, Suite 901, New York, NY, 10018
Takagi Hirosuke Vice President 42 West 38th Street, Suite 901, NEW YORK, NY, 10018
Edwards Gregory Director 42 West 38th Street, Suite 901, NEW YORK, NY, 10018
Edwards Gregory Secretary 42 West 38th Street, Suite 901, NEW YORK, NY, 10018
GOLDBURD JACOB Asst 42 West 38th Street, Suite 901, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-07-29 - -
REGISTERED AGENT CHANGED 2019-07-29 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2019-07-29 42 West 38th Street, Suite 901, NEW YORK, NY 10018 -
REINSTATEMENT 2019-04-25 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-28 42 West 38th Street, Suite 901, NEW YORK, NY 10018 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000098081 ACTIVE 1000000878758 DADE 2021-02-26 2031-03-03 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
WITHDRAWAL 2019-07-29
REINSTATEMENT 2019-04-25
REINSTATEMENT 2017-07-28
REINSTATEMENT 2003-10-21
Foreign Profit 2002-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State