Search icon

JOY OF GREECE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOY OF GREECE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JOY OF GREECE, INCORPORATED is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Sep 1988 (36 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: M99188
FEI/EIN Number 59-2916491

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

Address: 342 MAIN ST, DUNEDIN, FL 34698
Mail Address: 16607 WINDSOR DR, LUTZ, FL 33549
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTZ, JOYCE C Agent 16607 WINDSOR PARK DR, LUTZ, FL 33549
LUTZ, JOYCE C. President 16607 WINDSOR PARK DRIVE, LUTZ, FL
LUTZ, JOYCE C. Secretary 16607 WINDSOR PARK DRIVE, LUTZ, FL
LUTZ, JOYCE C. Treasurer 16607 WINDSOR PARK DRIVE, LUTZ, FL
LUTZ, JOYCE C. Director 16607 WINDSOR PARK DRIVE, LUTZ, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-14 342 MAIN ST, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2001-04-14 LUTZ, JOYCE C -
REGISTERED AGENT ADDRESS CHANGED 2001-04-14 16607 WINDSOR PARK DR, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1997-01-21 342 MAIN ST, DUNEDIN, FL 34698 -
REINSTATEMENT 1989-11-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-06-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State