Search icon

JOYNER CONSTRUCTION, INC.

Company Details

Entity Name: JOYNER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2000 (24 years ago)
Date of dissolution: 12 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: P00000103812
FEI/EIN Number 593682190
Address: 7545 W. UNIVERSITY AVENUE, SUITE B, GAINESVILLE, FL, 32607
Mail Address: 7545 W. UNIVERSITY AVENUE, SUITE B, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
IRELAND LEONARD E Agent 18 NW 33rd Court, GAINESVILLE, FL, 32607

Chief Executive Officer

Name Role Address
JOYNER MILLARD K Chief Executive Officer 7545 W. UNIVERSITY AVENUE, SUITE B, GAINESVILLE, FL, 32607

Treasurer

Name Role Address
JOYNER MILLARD K Treasurer 7545 W. UNIVERSITY AVENUE, SUITE B, GAINESVILLE, FL, 32607

President

Name Role Address
WAGNER RICHARD E President 7545 W. UNIVERSITY AVENUE, STE B, GAINESVILLE, FL, 32607

Secretary

Name Role Address
WAGNER RICHARD E Secretary 7545 W. UNIVERSITY AVENUE, STE B, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-12 No data WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 18 NW 33rd Court, GAINESVILLE, FL 32607 No data
AMENDMENT 2008-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-14 7545 W. UNIVERSITY AVENUE, SUITE B, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2005-07-14 7545 W. UNIVERSITY AVENUE, SUITE B, GAINESVILLE, FL 32607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000412237 ACTIVE 1000000999851 ALACHUA 2024-06-18 2044-07-03 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Voluntary Dissolution 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State