Entity Name: | JOSEPH MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Dec 1997 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F97000006659 |
FEI/EIN Number | 611192518 |
Address: | 2100 NELSON MILLER PKWY, LOUISVILLE, KY, 40223 |
Mail Address: | 2100 NELSON MILLER PKWY, LOUISVILLE, KY, 40223 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
GRANT RUSSELL T | Agent | 2435 RIDGEWIND WAY, WINDMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
JOSEPH SCOTT T | Chief Executive Officer | 2100 NELSON MILLER PKWY, LOUISVILLE, KY, 40223 |
Name | Role | Address |
---|---|---|
ZABANEH JOSE L | Vice President | 2100 NELSON MILLER PKWY, LOUISVILLE, KY, 402232186 |
Name | Role | Address |
---|---|---|
ZABANEH JAMIL S | President | 104 WILLOW STONE WAY, LOUISVILLE, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 2435 RIDGEWIND WAY, WINDMERE, FL 34786 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-21 | 2100 NELSON MILLER PKWY, LOUISVILLE, KY 40223 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-21 | 2100 NELSON MILLER PKWY, LOUISVILLE, KY 40223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State