Search icon

JOY SCOTT'S MINISTRIES - THE CARPENTER'S WAY, INC. - Florida Company Profile

Company Details

Entity Name: JOY SCOTT'S MINISTRIES - THE CARPENTER'S WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N03000005392
FEI/EIN Number 203008054

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

Address: 722, 724 & 726 ORANGE AVE., FT. PIERCE, FL, 34950, US
Mail Address: 722, 724 & 726 ORANGE AVE., FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JOY A President 704 SOUTH 7TH ST., FT. PIERCE, FL, 34950
SCOTT JOY A Secretary 704 SOUTH 7TH ST., FT. PIERCE, FL, 34950
SCOTT JOY A Treasurer 704 SOUTH 7TH ST., FT. PIERCE, FL, 34950
Scott Joy A Agent 724 Orange Avenue, FT. PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123999 ALLIGATOR ALLEY EXPIRED 2012-12-21 2017-12-31 - 724 ORANGE AVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-30 724 Orange Avenue, FT. PIERCE, FL 34950 -
REINSTATEMENT 2015-06-30 - -
REGISTERED AGENT NAME CHANGED 2015-06-30 Scott, Joy Ann -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 722, 724 & 726 ORANGE AVE., FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2012-06-12 722, 724 & 726 ORANGE AVE., FT. PIERCE, FL 34950 -

Documents

Name Date
REINSTATEMENT 2015-06-30
REINSTATEMENT 2013-12-05
Amendment 2012-10-15
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-12-22
ANNUAL REPORT 2008-08-07
REINSTATEMENT 2007-10-13
ANNUAL REPORT 2006-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State