Search icon

JOEL AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: JOEL AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL AUTOMOTIVE, 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: 24 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000069566
FEI/EIN Number 043696216

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

Address: 4301 OAK CIRCLE, #10, BOCA RATON, FL, 33431
Mail Address: 4301 OAK CIRCLE, #10, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA JUDITH R President 5250 NW 49TH STREET, COCONUT CREEK, FL, 33073
SANTANA JUDITH R Secretary 5250 NW 49TH STREET, COCONUT CREEK, FL, 33073
SANTANA JUDITH R Treasurer 5250 NW 49TH STREET, COCONUT CREEK, FL, 33073
SANTANA JUDY r Agent 4301 OAK CIRCLE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-29 SANTANA, JUDY r -
REINSTATEMENT 2015-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 4301 OAK CIRCLE, 10, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2004-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000010066 ACTIVE 1000000938307 PALM BEACH 2022-12-16 2043-01-11 $ 4,832.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000010074 ACTIVE 1000000938309 PALM BEACH 2022-12-16 2033-01-11 $ 712.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000297295 ACTIVE 1000000888241 PALM BEACH 2021-05-12 2031-06-16 $ 671.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000323323 ACTIVE 1000000888244 PALM BEACH 2021-05-12 2041-06-30 $ 5,451.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000062782 TERMINATED 1000000854872 PALM BEACH 2020-01-08 2040-01-29 $ 1,209.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000760098 TERMINATED 1000000847806 PALM BEACH 2019-11-13 2039-11-20 $ 2,410.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000760106 ACTIVE 1000000847807 PALM BEACH 2019-11-13 2029-11-20 $ 397.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000393957 TERMINATED 1000000827569 PALM BEACH 2019-05-22 2039-06-05 $ 2,700.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000439172 ACTIVE 1000000827570 PALM BEACH 2019-05-22 2029-06-26 $ 405.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000109272 TERMINATED 1000000775329 PALM BEACH 2018-03-07 2028-03-14 $ 1,381.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-08-20
REINSTATEMENT 2015-01-29
ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3591177908 2020-06-13 0455 PPP 4301 Oak Circle Dr. Suite 10, Boca Raton, FL, 33431
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625
Loan Approval Amount (current) 1625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State