Entity Name: | JOYCE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 May 1984 (41 years ago) |
Date of dissolution: | 14 May 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 May 1996 (29 years ago) |
Document Number: | P02174 |
FEI/EIN Number |
112671252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 FIFTH AVENUE, NEW YORK, NY, 10011 |
Mail Address: | 114 FIFTH AVENUE, NEW YORK, NY, 10011 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRUML, ROBERT | Director | 2856 EATON ROAD, SHAKER HEIGHTS, OH |
GARDNER, DAVID A. | Director | 101 CENTRAL PARK WEST, NEW YORK, NY |
KESSLER, STEVEN P. | Director | 1070 PARK AVENUE, NEW YORK, NY |
SHOSTACK, G. LYNN | President | 101 CENTRAL PARK WEST, NEW YORK, NY |
SHOSTACK, G. LYNN | Chairman | 101 CENTRAL PARK WEST, NEW YORK, NY |
STRATOULY, DEAN | Director | 19 MARLBOROUGH STREET, BOSTON, MA |
CRAWFORD JOHN | Vice President | 600 N. SHEPHERD DR, HOUSTON, TX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-05-14 | - | - |
REINSTATEMENT | 1991-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-04 | 114 FIFTH AVENUE, NEW YORK, NY 10011 | - |
CHANGE OF MAILING ADDRESS | 1989-08-04 | 114 FIFTH AVENUE, NEW YORK, NY 10011 | - |
AMENDMENT | 1984-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State