Search icon

JOEL PRICE INC. - Florida Company Profile

Company Details

Entity Name: JOEL PRICE 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: 02 Jan 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F20000000039
FEI/EIN Number APPLIED FOR

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

Address: 421 MERIDIAN AVE, SUITE 18, MIAMI BEACH, FL, 33139, US
Mail Address: 421 MERIDIAN AVE, SUITE 18, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PRICE JOEL Chairman 421 MERIDIAN AVE, SUITE 18, MIAMI BEACH, FL, 33139
PRICE JOEL Agent 421 MERIDIAN AVE, SUITE 18, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOEL PRICE VS AMBER PRICE 5D2023-2578 2023-08-14 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-DR-000160

Parties

Name JOEL PRICE INC.
Role Appellant
Status Active
Representations Christian Peralta
Name Amber Price
Role Appellee
Status Active
Representations Susan A. Balmer
Name Hon. David B. Eddy
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Joel Price
Docket Date 2023-09-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/I 5 DAYS
Docket Date 2023-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joel Price
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/2023
On Behalf Of Joel Price
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Joel Price
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2021-02-15
Foreign Profit 2020-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State