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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State