JOHN & JOSEPH, CORP. - Florida Company Profile

Entity Name: | JOHN & JOSEPH, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN & JOSEPH, CORP. 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: | 12 Oct 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P00000096522 |
FEI/EIN Number |
651080122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1428 Brickell Ave, Miami, FL, 33131, US |
Mail Address: | 1428 Brickell Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEROA JUAN A | Director | 1428 BRICKELL AVE #206, MIAMI, FL, 33131 |
FIGUEROA JUAN A | Agent | 1428 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | 1428 Brickell Ave, Suite 206, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-03-28 | 1428 Brickell Ave, Suite 206, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-13 | FIGUEROA, JUAN APA, CPA | - |
AMENDMENT | 2006-01-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-31 | 1428 BRICKELL AVE, SUITE 206, MIAMI, FL 33131 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN JOSEPH VS STATE OF FLORIDA | 4D2017-3672 | 2017-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN & JOSEPH, CORP. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Ilona Maxine Holmes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-27 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's March 7, 2018 motion for rehearing is denied. |
Docket Date | 2018-03-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JOHN JOSEPH |
Docket Date | 2018-02-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN JOSEPH |
Docket Date | 2017-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2017-11-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-07-17 |
ANNUAL REPORT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State