Search icon

JOINT ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JOINT 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: 15 May 1981 (44 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F35019
FEI/EIN Number 592105562

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

Address: 3111 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
Mail Address: 3111 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLOWE MITCH President 3111 N SURF RD, HOLLYWOOD, FL, 33019
MARLOWE MITCH Vice President 3111 N SURF RD, HOLLYWOOD, FL, 33019
MARLOWE MITCH Secretary 3111 N SURF RD, HOLLYWOOD, FL, 33019
MARLOWE MITCH Treasurer 3111 N SURF RD, HOLLYWOOD, FL, 33019
MARLOWE MITCH Agent 1015 BUCHANAN STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 3111 NORTH SURF ROAD, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2005-07-05 3111 NORTH SURF ROAD, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-13 1015 BUCHANAN STREET, HOLLYWOOD, FL 33019 -
CANCEL ADM DISS/REV 2004-07-16 - -
REGISTERED AGENT NAME CHANGED 2004-07-16 MARLOWE, MITCH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1991-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000220643 TERMINATED 1000000054997 44331 1230 2007-07-16 2027-07-18 $ 4,550.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000230980 ACTIVE 1000000054997 44331 1230 2007-07-16 2027-07-25 $ 4,550.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000092069 LAPSED 96-7175 USDC - SDFLA 2004-06-02 2011-04-27 $177,183.86 BROWARD COUNTY, FLORIDA, 115 S. ANDREWS AVE., FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-05
Reg. Agent Change 2004-08-13
REINSTATEMENT 2004-07-16
ANNUAL REPORT 2002-09-08
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-02-16
REINSTATEMENT 1999-11-29
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State