Search icon

THE JOSEPH AGENCY, INC - Florida Company Profile

Company Details

Entity Name: THE JOSEPH AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JOSEPH AGENCY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Aug 2017 (8 years ago)
Document Number: L70836
FEI/EIN Number 593006891

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

Address: 314 WICKHAM CT., LONGWOOD, FL, 32779
Mail Address: 314 WICKHAM CT., LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ROBERT M President 314 WICKHAM CT, LONGWOOD, FL, 32779
JOSEPH SUSAN C Secretary 314 WICKHAM COURT, LONGWOOD, FL, 32779
JOSEPH ROBERT M Agent 314 WICKHAM CT., LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096228 CURTAIN CALLS, INC. EXPIRED 2017-08-25 2022-12-31 - 314 WICKHAM COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-08-22 THE JOSEPH AGENCY, INC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 314 WICKHAM CT., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2010-04-21 314 WICKHAM CT., LONGWOOD, FL 32779 -
REINSTATEMENT 2005-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-16
Amendment and Name Change 2017-08-22
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224257302 2020-04-29 0491 PPP 314 WICKHAM CT, LONGWOOD, FL, 32779-4544
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-4544
Project Congressional District FL-07
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5055.89
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State