Search icon

JOYSTAR, INC. MIAMI CRUISE CENTER

Company Details

Entity Name: JOYSTAR, INC. MIAMI CRUISE CENTER
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Sep 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F05000005349
FEI/EIN Number 680406331
Address: 4444 PGA BLVD., STE 600, PALM BEACH, FL, 33410
Mail Address: 4444 PGA BLVD., STE 600, PALM BEACH, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: CALIFORNIA

Agent

Name Role Address
WEST KATHERINE T Agent 4444 PGA BLVD., PALM BEACH, FL, 33410

Chief Executive Officer

Name Role Address
ALVERSON WILLIAM M Chief Executive Officer 4444 PGA BLVD., ALISO VIEJO, CA, 92656

President

Name Role Address
ALVERSON WILLIAM M President 4444 PGA BLVD., ALISO VIEJO, CA, 92656

Vice President

Name Role Address
WEST KATHERINE T Vice President 4444 PGA BLVD., PALM BEACH, FL, 33410

Chief Financial Officer

Name Role Address
WEST KATHERINE T Chief Financial Officer 4444 PGA BLVD., PALM BEACH, FL, 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 4444 PGA BLVD., STE 600, PALM BEACH, FL 33410 No data
CHANGE OF MAILING ADDRESS 2009-02-06 4444 PGA BLVD., STE 600, PALM BEACH, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2009-02-06 WEST, KATHERINE T No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 4444 PGA BLVD., STE 600, PALM BEACH, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-11
Foreign Profit 2005-09-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State