Search icon

JOEL YOUNG & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JOEL YOUNG & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL YOUNG & ASSOCIATES, 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: 24 Jul 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L04356
FEI/EIN Number 592962195

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

Address: 10950 SAN JOSE BLVD, SUITE 60, JACKSONVILLE, FL, 32223
Mail Address: 10950 SAN JOSE BLVD, SUITE 60, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNGS CINDY Vice President 2640 STATE RD 13, JACKSONVILLE, FL
YOUNGS, JOEL Director 2640 STATE RD 13, JACKSONVILLE, FL
YOUNGS, JOEL President 2640 STATE RD 13, JACKSONVILLE, FL
YOUNGS, JOEL Vice President 2640 STATE RD 13, JACKSONVILLE, FL
WHEELER, ERWIN, FOUNTAIN & JACKSON, P.A. Agent 9428 BAYMEADOWS ROAD, JACKSONVILLE, FL, 322560138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-12-22 WHEELER, ERWIN, FOUNTAIN & JACKSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1998-12-22 9428 BAYMEADOWS ROAD, SUITE 230, JACKSONVILLE, FL 32256-0138 -
REINSTATEMENT 1998-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 10950 SAN JOSE BLVD, SUITE 60, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 1997-05-06 10950 SAN JOSE BLVD, SUITE 60, JACKSONVILLE, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000250641 LAPSED 0000485636 10531 02399 2002-06-17 2022-06-25 $ 242,595.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829
J02000250658 LAPSED 0000485637 10531 02400 2002-06-17 2022-06-25 $ 16,953.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829

Documents

Name Date
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-05-07
REINSTATEMENT 1998-12-22
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State