Search icon

AMY JOYCE ENTERPRISES, INC.

Company Details

Entity Name: AMY JOYCE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2001 (24 years ago)
Date of dissolution: 27 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2006 (19 years ago)
Document Number: P01000077262
FEI/EIN Number 593737664
Address: 12239 DICKERSON LN., ORLANDO, FL, 32821
Mail Address: 12239 DICKERSON LN., ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WHALEY AMY Agent 12239 DICKENSON LN, ORLANDO, FL, 32821

President

Name Role Address
ALLISON AMY J President 12239 DICKENSON LANE, ORLANDO, FL, 32821

Secretary

Name Role Address
ALLISON AMY J Secretary 12239 DICKENSON LANE, ORLANDO, FL, 32821

Director

Name Role Address
ALLISON AMY J Director 12239 DICKENSON LANE, ORLANDO, FL, 32821
WHALEY KENNETH J Director 12239 DICKENSON LANE, ORLANDO, FL, 32821

Vice President

Name Role Address
WHALEY KENNETH J Vice President 12239 DICKENSON LANE, ORLANDO, FL, 32821

Treasurer

Name Role Address
WHALEY KENNETH J Treasurer 12239 DICKENSON LANE, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-03 12239 DICKERSON LN., ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2005-08-03 12239 DICKERSON LN., ORLANDO, FL 32821 No data
REGISTERED AGENT NAME CHANGED 2004-04-12 WHALEY, AMY No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 12239 DICKENSON LN, ORLANDO, FL 32821 No data

Documents

Name Date
Voluntary Dissolution 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-24
Domestic Profit 2001-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State