Search icon

EXPRESSIONS OF JOY, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESSIONS OF JOY, 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 30 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2018 (7 years ago)
Document Number: N07000007688
FEI/EIN Number 260706053

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

Address: 1013 N 13th Terrace, Hollywood, FL, 33019, US
Mail Address: 1013 N 13th Terrace, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geyer Josiane Vice President 6975 NW 29th Ct, Margate, FL, 33063
Grant Alexandra Secretary 4936 Windward Way, Fort Lauderdale, FL, 33312
McDaniel Denna President 1013 N 13th Terrace, Hollywood, FL, 33019
Alison Davis Director 6845 NW 29th Ave., Fort Lauderdale, FL, 33309
WALKER TOM Agent 2866 SW 12 Street, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140979 CORNERSTONE BALLET CONSERVATORY EXPIRED 2016-12-29 2021-12-31 - PO BOX 501, DEERFIELD BEACH, FL, 33443
G12000092315 CHRISTMAS NEAR THE BEACH EXPIRED 2012-09-20 2017-12-31 - PO BOX 501, DEERFIELD BEACH, FL, 33443
G09036900302 EXPRESSIONS OF JOY DANCE ACADEMY EXPIRED 2009-02-05 2014-12-31 - PO BOX 501, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1013 N 13th Terrace, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-04-30 1013 N 13th Terrace, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2866 SW 12 Street, Deerfield Beach, FL 33442 -
AMENDMENT AND NAME CHANGE 2012-09-07 EXPRESSIONS OF JOY, INC. -
NAME CHANGE AMENDMENT 2008-09-15 THE GREENHOUSE INSTITUTE, INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
Amendment and Name Change 2012-09-07
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-04

Date of last update: 03 May 2025

Sources: Florida Department of State