Search icon

AMERICA'S FUNNIEST DIRTY JOKE'S, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA'S FUNNIEST DIRTY JOKE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA'S FUNNIEST DIRTY JOKE'S, INC. 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: 07 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000014202
FEI/EIN Number 651083328

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

Address: 275 NE 48 STREET, POMPANO BEACH, FL, 33064
Mail Address: 275 NE 48 STREET, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN JOSEPH President 2813 NE 16 AVENUE, WILTON MANORS, FL, 33334
HAYDEN JOSEPH Director 2813 NE 16 AVENUE, WILTON MANORS, FL, 33334
GREENBERG STEVEN Vice President 532 NORTH ROSSMORE AVENUE, LOS ANGELES, CA, 90004
GREENBERG STEVEN Director 532 NORTH ROSSMORE AVENUE, LOS ANGELES, CA, 90004
HAYDEN MICHAEL Treasurer 2813 NE 16 AVE, WILTON MANORS, FL, 33334
HAYDEN JOSEPH Agent 2813 NE 16 AVENUE, WILTON MANORS, FL, 33334
GREENBERG GARY Secretary 398 PINE CIR, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State