Search icon

JOINT HEIRS, INC. - Florida Company Profile

Company Details

Entity Name: JOINT HEIRS, 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N13000007798
FEI/EIN Number 46-3951359

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

Address: 159 Clark Rd, JACKSONVILLE, FL, 32218, US
Mail Address: 159 Clark Rd, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAVID MPASTOR Director 2100 DUNN AVENUE, JACKSONVILLE, FL, 32218
GUNDER JOHN Director 2100 DUNN AVENUE, JACKSONVILLE, FL, 32218
HAMMETT HARVEY Director 2100 DUNN AVENUE, JACKSONVILLE, FL, 32218
BURDEN GAIL PASTOR Director 2100 DUNN AVENUE, JACKSONVILLE, FL, 32218
MATTHEWS SHERLENE Director 2100 DUNN AVENUE, JACKSONVILLE, FL, 32218
THOMAS DAVID M Agent 159 Clark Rd, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099875 THE PROMISE MEDIA EXPIRED 2014-10-01 2019-12-31 - 2100 DUN AVENUE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 159 Clark Rd, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2019-07-17 159 Clark Rd, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-17 159 Clark Rd, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2016-01-04 THOMAS, DAVID M -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000435578 LAPSED 17-137-D1 LEON 2018-04-25 2023-06-27 $6,049.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-03-27
Domestic Non-Profit 2013-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State