Search icon

JOI SCIENTIFIC, INC. - Florida Company Profile

Company Details

Entity Name: JOI SCIENTIFIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2012 (13 years ago)
Document Number: F12000004806
FEI/EIN Number 460915157

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

Mail Address: PO Box 18203, Tampa, FL, 33679, US
Address: 4110 W Estrella St, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KOENEMAN ROBERT President PO Box 18203, Tampa, FL, 33679
Wenstrand Al Secretary PO Box 18203, Tampa, FL, 33679
ANITA'S ACCOUNTING SOLUTIONS, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 4110 W Estrella St, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-04-26 4110 W Estrella St, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 4110 W Estrella St, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Anita's Accounting Solutions, PLLC -

Court Cases

Title Case Number Docket Date Status
JOI SCIENTIFIC, INC. VS JOSEPH A. WIENDL 5D2018-0457 2018-02-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-048142

Parties

Name JOI SCIENTIFIC, INC.
Role Petitioner
Status Active
Representations Diane G. DeWolf
Name JOSEPH A. WIENDL
Role Respondent
Status Active
Representations ANDREW J. MAYTS, JR.
Name HON. STEPHEN R. KOONS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JOSEPH A. WIENDL
Docket Date 2018-02-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JOSEPH A. WIENDL
Docket Date 2018-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS 3/5/18 MOT FOR ATTYS FEES GRANTED; PT 3/20/18 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-08-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2018-05-07
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSEPH A. WIENDL
Docket Date 2018-03-20
Type Response
Subtype Reply
Description REPLY
On Behalf Of JOI SCIENTIFIC, INC.
Docket Date 2018-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JOI SCIENTIFIC, INC.
Docket Date 2018-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JOSEPH A. WIENDL
Docket Date 2018-02-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-02-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/12/18
On Behalf Of JOI SCIENTIFIC, INC.
Docket Date 2018-02-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 2/12/18
On Behalf Of JOI SCIENTIFIC, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-10-13
AMENDED ANNUAL REPORT 2016-03-22

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
219840.00
Total Face Value Of Loan:
219840.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
234493.97
Total Face Value Of Loan:
234493.97

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234493.97
Current Approval Amount:
234493.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
236370.7
Date Approved:
2021-03-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
219840
Current Approval Amount:
219840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran

Date of last update: 02 Jun 2025

Sources: Florida Department of State