Search icon

JOHN & JOSEPH, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN & JOSEPH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Address: 1428 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1428 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA JUAN A Director 1428 BRICKELL AVE #206, MIAMI, FL, 33131
FIGUEROA JUAN A Agent 1428 BRICKELL AVE, MIAMI, FL, 33131

Events

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 -

Court Cases

Title Case Number Docket Date Status
JOHN JOSEPH VS STATE OF FLORIDA 4D2017-3672 2017-11-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
02-5576 CF10A

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20285.00
Total Face Value Of Loan:
20285.00
Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,730
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,837.91
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,730
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,906.06
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-08-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,285
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,385.86
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,285
Jobs Reported:
1
Initial Approval Amount:
$20,500
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,609.52
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,500
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,891.6
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,827
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,500
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,621.32
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State