Entity Name: | JIM JOY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIM JOY, 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: | 22 Jun 1988 (37 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | M86415 |
FEI/EIN Number |
650060256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6130 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024, US |
Mail Address: | 6130 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITZIE HAUGHTON | Secretary | 101 CLIFTON ROAD, HOLLYWOOD, FL, 33023 |
PETRIE, JOYCE | Director | 2412 SW 156 AVE, MIRAMAR, FL, 33027 |
PETRIE, JOYCE | President | 2412 SW 156 AVE, MIRAMAR, FL, 33027 |
PETRIE, JOYCE | Treasurer | 2412 SW 156 AVE, MIRAMAR, FL, 33027 |
PETRIE, LEBERT | Vice President | 2412 SW 156 AVE, PEMBROKE PINES, FL |
PETRIE, MARKIE | Chairman | 5651 BEAVER DR, MABLETON, GA, 30126 |
PETRIE, MARKIE | Secretary | 5651 BEAVER DR, MABLETON, GA, 30126 |
PETRIE, WESLEY | Secretary | 19741 NW 12TH AVE, MIAMI, FL |
PETRIE, DONNA | Treasurer | 5651 BEAVER DR, MABLETON, GA, 30126 |
YUM-YUM JAMAICAN BAKERY | Agent | 6130 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 6130 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 6130 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | YUM-YUM JAMAICAN BAKERY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 6130 HOLLYWOOD BLVD., HOLLYWOOD, FL 33024 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001151779 | LAPSED | 1000000441783 | MIAMI-DADE | 2013-06-18 | 2023-06-26 | $ 7,653.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-09-06 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-07-09 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-05-29 |
ANNUAL REPORT | 2000-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State