Search icon

JOISSU PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: JOISSU PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOISSU PRODUCTS 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: 21 Mar 1983 (42 years ago)
Date of dissolution: 18 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2021 (4 years ago)
Document Number: G28541
FEI/EIN Number 592310984

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

Address: 619 West Canton Ave, Winter Park, FL, 32789, US
Mail Address: 619 West Canton Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACNIN ISAAC President 462 WINDING CREEK PL, LONGWOOD, FL, 32779
Somers John Chief Executive Officer 619 West Canton Ave, Winter Park, FL, 32789
SOMERS JOHN Agent 619 West Canton Ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 619 West Canton Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-04-27 619 West Canton Ave, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 619 West Canton Ave, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 1995-03-23 SOMERS, JOHN -

Documents

Name Date
Voluntary Dissolution 2021-04-18
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State