Entity Name: | JOY AUTO BODY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOY AUTO BODY, 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: | 09 Oct 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | H24861 |
FEI/EIN Number |
592453375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 472 Glenbrook Dr, Lake Worth, FL, 33462, US |
Mail Address: | 472 Glenbrook Dr, Lake Worth, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOY LISA E | Treasurer | 472 GLENBROOK DR, LAKE WORTH, FL, 33462 |
JOY KENNETH A | Agent | 472 Glenbrook Dr, Lake Worth, FL, 33462 |
JOY KENNETH A | President | 472 GLENBROOK DR, LAKE WORTH, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-08 | 472 Glenbrook Dr, Lake Worth, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 472 Glenbrook Dr, Lake Worth, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 472 Glenbrook Dr, Lake Worth, FL 33462 | - |
CANCEL ADM DISS/REV | 2004-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1988-04-29 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State